THE OT SERVICE LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN KOLB / 05/11/2010

View Document

03/11/103 November 2010 COMPANY NAME CHANGED KOLB LTD CERTIFICATE ISSUED ON 03/11/10

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RSL COMPANY SECRETARY / 19/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN KOLB / 27/10/2009

View Document

05/10/095 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN KOLB / 31/03/2009

View Document

01/02/091 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 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