OPENSPACE (HULL) LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/142 September 2014 APPLICATION FOR STRIKING-OFF

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1318 July 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
27 RAINSWOOD CLOSE
KINGSWOOD
HULL
EAST YORKSHIRE
HU7 3EW

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TONIANN COMINS / 01/01/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNETT / 01/01/2012

View Document

20/03/1220 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNETT / 01/01/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / TONIANN COMINS / 01/01/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNETT / 09/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

06/03/096 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 12 WOOLSTHORPE GROVE HULL HU7 3ED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 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