- 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) |
---|---|---|---|
18 Jul 2011 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary | |
18 Jul 2011 | AD01 | Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7RD United Kingdom on 18 July 2011 | |
18 Jul 2011 | AP03 | Appointment of David John Bearryman as a secretary | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Jan 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
06 Aug 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
06 Aug 2010 | TM02 | Termination of appointment of David Bearryman as a secretary | |
06 Aug 2010 | AD01 | Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 | |
06 Aug 2010 | AP04 | Appointment of Halco Secretaries Limited as a secretary | |
01 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
02 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 Jun 2009 | AA | Full accounts made up to 30 September 2008 | |
04 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
04 Feb 2009 | 353 | Location of register of members | |
29 Jan 2009 | 288b | Appointment terminated director david low | |
29 Jan 2009 | 288b | Appointment terminated director john bennett | |
27 Jan 2009 | 288b | Appointment terminated director simon lakey | |
21 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
14 Apr 2008 | 363s | Return made up to 31/01/08; full list of members | |
27 Mar 2008 | 88(2) | Ad 23/03/07\gbp si 115000@0.025=2875\gbp ic 1598657.5/1601532.5\ | |
27 Mar 2008 | 88(2) | Ad 23/03/07\gbp si 5000@0.025=125\gbp ic 1598532.5/1598657.5\ |