OPENFACE INTERNET (UK) LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE

View Document

15/04/1415 April 2014 DISS40 (DISS40(SOAD))

View Document

12/04/1412 April 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/04/149 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 DISS40 (DISS40(SOAD))

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

10/11/1210 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

01/12/111 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HAYDEN ALAN HAMLET / 01/10/2011

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

01/02/111 February 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TAN SOAMBOONSRUP / 22/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM
52A QUINTON STREET
LONDON
SW18 3QS
ENGLAND

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/02/0924 February 2009 SECRETARY APPOINTED MR HAYDEN HAMLET

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY SASCHA MCLEOD

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
FLAT 8 128 UPPER STREET
LONDON
LONDON
N1 1QP
ENGLAND

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY WHV SECRETARY LTD

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 PREVSHO FROM 31/10/2007 TO 30/09/2007

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
18A NEW NORTH STREET
LONDON
WC1N 3PJ

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR HAYDEN HAMLET

View Document

02/04/082 April 2008 SECRETARY APPOINTED SASCHA MCLEOD

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY LISA VAN STADEN

View Document

20/03/0820 March 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR TAN SOAMBOONSRUP

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
13 NEW NORTH STREET
LONDON
WC1N 3PJ

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
FLAT 6
16 CLEVE ROAD
LONDON
NW6 3RR

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED
ALDEX AGENCIES LTD
CERTIFICATE ISSUED ON 20/09/07

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM:
SPACED STUDIOS
90 DE BEAUVOIR ROAD
LONDON
N1 4EN

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 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