OPEN WORLD TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

16/02/1016 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ ENGLAND

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HANTS PO5 4DJ

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/03/0312 March 2003 CANCELLED 882 FOR 2 SHARES

View Document

31/01/0331 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/01/9515 January 1995

View Document

15/01/9515 January 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED TOTAL PRECISION COMPUTERS LIMITE D CERTIFICATE ISSUED ON 01/04/92

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 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