OPEN ARCHITECTURE & SURVEYING LIMITED

Company Documents

DateDescription
19/05/1119 May 2011 ORDER OF COURT TO WIND UP

View Document

12/04/1112 April 2011 ORDER OF COURT TO WIND UP

View Document

16/03/1016 March 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY APPOINTED WARREN BUNTING

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY ASA HOWARD

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

11/03/0911 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ATTWOOD

View Document

31/10/0831 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY BKL COMPANY SERVICES LIMITED

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

06/06/086 June 2008 SECRETARY APPOINTED ASA HOWARD

View Document

28/05/0828 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 29-30 NEWBURY STREET LONDON EC1A 7HZ

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 COMPANY NAME CHANGED MCPARTLAND VISUALISATION LTD CERTIFICATE ISSUED ON 05/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information