OPEN SCAPE LIMITED

Company Documents

DateDescription
01/12/091 December 2009 STRUCK OFF AND DISSOLVED

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/0920 January 2009 First Gazette

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 5TH FLOOR SCALA HOUSE HOLLOWAY CIRCUS BIRMINGHAM WEST MIDLANDS B1 1EQ

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 � NC 100000/154514 02/11/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 31 SEVERNSIDE SOUTH BEWDLEY WORCESTERSHIRE DY12 2DX

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/03/03

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED OPEN HORIZONS LIMITED CERTIFICATE ISSUED ON 13/06/02

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 COMPANY NAME CHANGED ENNOVATIONS LIMITED CERTIFICATE ISSUED ON 01/02/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 31 SEVERNSIDE SOUTH BEWDLEY WORCESTERSHIRE DY12 2DX

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

17/09/9917 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


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