DR STEVEN OSBORNE LIMITED

Company Documents

DateDescription
07/08/127 August 2012 STRUCK OFF AND DISSOLVED

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED GEORGE THOMAS

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAMPELL & SONS DIRECTORS LIMITED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J CAMPELL & SONS SECRETARIES LIMITED / 01/01/2010

View Document

17/02/1017 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAMPELL & SONS DIRECTORS LIMITED / 01/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE DIRECTOR APPOINTED DR HAMILTON (UK) LIMITED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM MAY LODGE, 18 WATER STREET PEMBROKE DOCK PEMBROKESHIRE SA72 6DN

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: MAY LODGE 18 WATER STREET PEMBROKE DOCK PEMBROKESHIRE SA72 6DN

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: MAY LODGE 18 WATER STREET PEMBROKE DOCK PEMBROKESHIRE SA72 6DN

View Document

18/12/0118 December 2001 Incorporation

View Document

18/12/0118 December 2001 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