OPENLIBRARIES LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/02/1623 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 181 CARLETON ROAD PONTEFRACT WF8 3NH

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE VAN RIEL / 07/02/2010

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS; AMEND

View Document

04/04/034 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 4420 NASH COURT OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2RU

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information