Advanced company searchLink opens in new window

OFFICE PRODUCTS INTERNATIONAL LIMITED

Company number 02546641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2009 CH01 Director's details changed for Janet Bell on 8 October 2009
03 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Oct 2008 363a Return made up to 08/10/08; full list of members
10 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
17 Apr 2008 287 Registered office changed on 17/04/2008 from 49 hitchin road upper caldecote beds SG18 9BU
01 Nov 2007 363a Return made up to 08/10/07; full list of members
01 Nov 2007 353 Location of register of members
25 Jul 2007 AA Full accounts made up to 30 September 2006
16 May 2007 395 Particulars of mortgage/charge
28 Apr 2007 403a Declaration of satisfaction of mortgage/charge
02 Nov 2006 395 Particulars of mortgage/charge
10 Oct 2006 363a Return made up to 08/10/06; full list of members
30 Sep 2006 395 Particulars of mortgage/charge
11 Sep 2006 287 Registered office changed on 11/09/06 from: nestor house playhouse yard london EC4V 5EX
11 Sep 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Reg office change 31/08/06
11 Sep 2006 288b Secretary resigned;director resigned
11 Sep 2006 288a New secretary appointed
11 Sep 2006 288a New director appointed
21 Jul 2006 CERTNM Company name changed mondiale corporation LIMITED\certificate issued on 21/07/06
16 Jun 2006 AA Full accounts made up to 30 September 2005
14 Nov 2005 363s Return made up to 08/10/05; full list of members
14 Nov 2005 288b Secretary resigned;director resigned
14 Nov 2005 288a New secretary appointed;new director appointed
29 Jun 2005 AA Full accounts made up to 30 September 2004
15 Apr 2005 395 Particulars of mortgage/charge