OFFICE TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1810 January 2018 APPLICATION FOR STRIKING-OFF

View Document

02/01/182 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBIN LEES / 04/05/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/04/138 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY NEVILLE LEGG

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE LEGG

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MRS ANN FRANCES LEGG

View Document

09/03/129 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBIN LEES / 02/10/2009

View Document

29/11/1029 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE LEGG / 02/10/2009

View Document

14/05/1014 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 2 PARISH ROAD, MINSTER SHEPPEY KENT ME12 3NQ

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 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