OWI // OFFICE FOR WORD AND IMAGE LTD

Company Documents

DateDescription
11/06/1311 June 2013 STRUCK OFF AND DISSOLVED

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 483 GREEN LANES, SUITE 50 LONDON N13 4BS

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY INFO SECRETARY LIMITED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR HILDE BOUCHEZ

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFO SECRETARY LIMITED / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN JANSEN / 01/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/065 December 2006 COMPANY NAME CHANGED RAPIER TELECOMS LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

21/11/0621 November 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/07/0618 July 2006 FIRST GAZETTE

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company