OPTIONS MAIL ORDER SOFTWARE LIMITED
Company number 03241268
- Company Overview for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
- Filing history for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
- People for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
- Charges for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
- More for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
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) |
---|---|---|---|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
04 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | AD01 | Registered office address changed from the Counting House High Street Tring Hertfordshire HP23 5TE United Kingdom on 10 September 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2013 | AA01 | Current accounting period extended from 30 June 2013 to 30 September 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Christopher Andrews as a director | |
28 Jan 2013 | TM02 | Termination of appointment of Thomas Norton as a secretary | |
28 Jan 2013 | AP03 | Appointment of Mrs Susan Lesley Marshall as a secretary | |
28 Jan 2013 | AP01 | Appointment of Mr Stephen Richard John Viney as a director | |
28 Jan 2013 | AP01 | Appointment of Mr Andrew Charles Hudders as a director | |
28 Jan 2013 | AD01 | Registered office address changed from Samuel House Chinnor Road Thame Oxfordshire OX9 3NU on 28 January 2013 | |
12 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Sep 2009 | 363a | Return made up to 23/08/09; full list of members | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Sep 2008 | 363a | Return made up to 23/08/08; full list of members |