THE OPERATORS LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
151-155 NEW NORTH ROAD
LONDON
N1 6TA

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
UNIT B THIRD FLOOR KAREN HOUSE 1-11
BACHES STREET
LONDON
N1 6DL

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM
54 SUN STREET
WALTHAM ABBEY
ESSEX
EN9 1EJ

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAI JAMES WARWICK BASTARD / 19/03/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR LESLEY GRAEME

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY PAUL GRAEME

View Document

10/03/0810 March 2008 SECRETARY APPOINTED SALLY DEANE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED KAI JAMES WARWICK BASTARD

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT
ME8 0QP

View Document

06/03/086 March 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


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