- Company Overview for OSTRAKON RUNOFF LIMITED (00945878)
- Filing history for OSTRAKON RUNOFF LIMITED (00945878)
- People for OSTRAKON RUNOFF LIMITED (00945878)
- Charges for OSTRAKON RUNOFF LIMITED (00945878)
- Insolvency for OSTRAKON RUNOFF LIMITED (00945878)
- More for OSTRAKON RUNOFF LIMITED (00945878)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2014 | AP03 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 | |
07 Apr 2014 | AA | Audit exemption subsidiary accounts made up to 30 September 2013 | |
07 Apr 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
07 Apr 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
07 Apr 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
03 Feb 2014 | TM01 | Termination of appointment of Graham Faux as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Rinku Patel as a director | |
04 Nov 2013 | MR01 | Registration of charge 009458780008 | |
18 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
11 Jul 2013 | TM01 | Termination of appointment of Christopher Murphy as a director | |
03 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
27 Jun 2013 | AP01 | Appointment of Mr Graham Alan Faux as a director | |
04 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
04 Sep 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 September 2012 | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
28 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
14 Oct 2011 | SH20 | Statement by directors | |
14 Oct 2011 | SH19 |
Statement of capital on 14 October 2011
|
|
14 Oct 2011 | CAP-SS | Solvency statement dated 28/09/11 | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 |