OPEN ALL HOURS (UK) LIMITED

Company Documents

DateDescription
05/12/145 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/145 September 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1426 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2014

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
PO BOX 1295, 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL

View Document

20/06/1320 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1320 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1320 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCQUILLAN

View Document

06/07/126 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MCQUILLAN / 01/06/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM:
PO BOX 1295 STERLING HOUSE
20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8EL

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 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