OFFICE SHARING LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 STRUCK OFF AND DISSOLVED

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

18/06/1218 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / REDPATH COLIN / 28/09/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAWKES ADAM / 28/09/2010

View Document

06/01/116 January 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 38 MARYFIELD EDINBURGH EH7 5AS

View Document

28/09/0628 September 2006 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