ON DEMAND TECHNOLOGY LTD

Company Documents

DateDescription
12/01/1712 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2016

View Document

10/12/1510 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2015

View Document

10/07/1510 July 2015 INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR

View Document

04/06/154 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/154 June 2015 COURT ORDER INSOLVENCY:C.O. TO REMOVE/APPOINT LIQUIDATOR

View Document

04/06/154 June 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

31/10/1431 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2014

View Document

13/10/1413 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/07/1415 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2014

View Document

17/02/1417 February 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

31/01/1431 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
1 LANGHAM GRANGE
LANGHAM
BURY ST EDMUNDS
SUFFOLK
IP31 3EE

View Document

11/12/1311 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 05/07/12 STATEMENT OF CAPITAL GBP 135.14

View Document

07/03/137 March 2013 SUB-DIVISION
04/07/12

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY JASON FORD

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMPSON / 10/05/2012

View Document

26/06/1226 June 2012 ARTICLES OF ASSOCIATION

View Document

26/06/1226 June 2012 SUB-DIVISION
03/04/12

View Document

26/06/1226 June 2012 ALTER ARTICLES 03/04/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMPSON / 01/05/2011

View Document

06/06/116 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S PARTICULARS JULIAN THOMPSON

View Document

19/02/0919 February 2009 SECRETARY RESIGNED REBECCA WILLCOX

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MR JASON FORD

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 2 NORTON ROAD, THURSTON BURY ST EDMUNDS SUFFOLK IP31 3PB

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 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