ORGANISATION DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM DUPLEX 5 DUCIE HOUSE 37 DUCIE STREET MANCHESTER M1 2JW

View Document

17/05/1217 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000018,00001381

View Document

23/02/1223 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELLE BRADSHAW / 27/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BROOKS / 27/07/2010

View Document

02/12/092 December 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: 123 DUCIE HOUSE 37 DUCIE STREET MANCHESTER M1 2JW

View Document

12/11/0812 November 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 20 BALMORAL CLOSE MILNROW ROCHDALE LANCASHIRE OL16 3EL

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: NEW HEY MILL, 2 BRIDGES ROAD NEWHEY ROCHDALE OL16 3SR

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

17/02/0517 February 2005 COMPANY NAME CHANGED LOCAL GRAPEVINE FRANCHISING LIMI TED CERTIFICATE ISSUED ON 17/02/05

View Document

27/07/0427 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CUFFED LIMITED


  • 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