OPTIONS UTILITY SERVICES LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-03-19

View Document

07/05/247 May 2024 Liquidators' statement of receipts and payments to 2024-03-19

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-19

View Document

20/05/2220 May 2022 Liquidators' statement of receipts and payments to 2022-03-19

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WIGNALL

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANNERY

View Document

06/06/126 June 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/03/1220 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

20/03/1220 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2012

View Document

04/01/124 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/12/118 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

19/10/1119 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/06/1128 June 2011 PREVSHO FROM 30/09/2010 TO 23/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/12/088 December 2008 AUDITOR'S RESIGNATION

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

14/11/0814 November 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLANNERY / 11/02/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 CONVE 15/02/06

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: OFFICES 1-2 7 STATION ROAD SLOUGH BERKSHIRE SL1 6JJ

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 95 FOREST WAY CHRISTCHURCH DORSET BH23 4PU

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 21 MILLSTREAM LANE SLOUGH BERKS SL1 5DY

View Document

04/08/024 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information