ONUS FORWARDING LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1429 August 2014 APPLICATION FOR STRIKING-OFF

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRANCIS BESWICK / 15/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: GISTERED OFFICE CHANGED ON 12/11/2008 FROM 117 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: G OFFICE CHANGED 16/03/05 FIRST FLOOR DEVONSHIRE HOUSE DEVONSHIRE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 3DF

View Document

29/10/0429 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: G OFFICE CHANGED 02/09/03 67 BARROW ROAD QUORN LEICESTERSHIRE LE12 8DH

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: G OFFICE CHANGED 16/04/02 106 BARROW ROAD QUORN LEICESTERSHIRE LE12 8DL

View Document

30/10/0130 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: G OFFICE CHANGED 03/01/01 ROSE VILLA 42 GLEBE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1JR

View Document

19/10/0019 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: G OFFICE CHANGED 12/07/00 99 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AB

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 NC INC ALREADY ADJUSTED 29/04/96

View Document

07/08/967 August 1996 � NC 1000/10000 29/04/96

View Document

19/04/9619 April 1996 REGISTERED OFFICE CHANGED ON 19/04/96 FROM: G OFFICE CHANGED 19/04/96 LANTERN HOUSE 38 LEICESTER ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2AG

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/11/9517 November 1995 AUDITOR'S RESIGNATION

View Document

09/11/959 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: G OFFICE CHANGED 06/11/95 PANNELL KERR FORSTER PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

30/11/9430 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: G OFFICE CHANGED 13/10/94 SHAIBERN HSE.,28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 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