OPTION ONE UTILITIES LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 NOTICE OF WINDING UP ORDER

View Document

23/04/1323 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/121 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLA AMEY-HARRIS

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR WARREN ROBERT HARRIS

View Document

15/03/1115 March 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JOANNE AMEY-HARRIS / 03/01/2010

View Document

20/05/1020 May 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM STLODARD FORBES LTD 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 DIRECTOR RESIGNED JASON LILLIS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED NICHOLA JOANNE AMEY-HARRIS

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED STANLEY EMMETT

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: FOUR WAYS CHARING HEATH ROAD CHARING ASHFORD KENT TN27 0AU

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 First Gazette

View Document

04/09/084 September 2008 DIRECTOR APPOINTED STANLEY GEORGE EMMETT

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JASON WARREN LILLIS

View Document

30/07/0830 July 2008 SECRETARY RESIGNED SAMEDAY COMPANY SERVICES LIMITED

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED WARREN HARRIS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED WARREN ROBERT HARRIS

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED WILDMAN & BATTELL LIMITED

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: 22 CHESTFIELD CLOSE RAINHAM ME7 8DR

View Document

08/05/088 May 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

08/05/088 May 2008 DIRECTOR APPOINTED WARREN ROBERT HARRIS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 22 CHESTERFIELD CLOSE RAINHAM ME7 8DR

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information