OPENAIRE DISTRIBUTION LIMITED

Company Documents

DateDescription
27/06/1627 June 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1610 February 2016 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/10/1431 October 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/10/1430 October 2014 DISS40 (DISS40(SOAD))

View Document

29/10/1429 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/01/1431 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILTSHIRE

View Document

16/05/1316 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 FIRST GAZETTE

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM SILKSTEAD ORCHEHILL AVENUE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8QL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PALFREYMAN

View Document

03/04/123 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

30/06/1130 June 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD PALFREYMAN / 01/03/2011

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MARK RICHARD PALFREYMAN

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED DAVID ROWLAND WILTSHIRE

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR DAVID ROSS

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM THE OLD COACH HOUSE 28 THE FIRS SYSTON LEICESTER LEICESTERSHIRE LE72FT ENGLAND

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information