OPEN ATTITUDE LIMITED

Company Documents

DateDescription
08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

28/05/1028 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BLAND

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ANDREW KEITH BARCLAY

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN PATRICK KIRK

View Document

07/03/087 March 2008 DIRECTOR APPOINTED PAUL WILLIAM DARKE

View Document

07/03/087 March 2008 DIRECTOR APPOINTED STEPHEN ANDREW ADAMS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW TURNER

View Document

06/03/086 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/086 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/086 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/086 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0522 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0522 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0522 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0522 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/03/0522 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 SHARES AGREEMENT OTC

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 02/04/04

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: G OFFICE CHANGED 20/04/04 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

20/04/0420 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

20/04/0420 April 2004 � NC 1000/50000 02/04/

View Document

20/04/0420 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0420 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: G OFFICE CHANGED 29/03/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 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