- Company Overview for OXFORD IPROJECT LTD (03403136)
- Filing history for OXFORD IPROJECT LTD (03403136)
- People for OXFORD IPROJECT LTD (03403136)
- Charges for OXFORD IPROJECT LTD (03403136)
- Insolvency for OXFORD IPROJECT LTD (03403136)
- More for OXFORD IPROJECT LTD (03403136)
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 Mar 2000 | 288c | Director's particulars changed | |
13 Mar 2000 | 288a | New director appointed | |
10 Mar 2000 | CERTNM | Company name changed redston network computing limite d\certificate issued on 13/03/00 | |
28 Jul 1999 | 363s | Return made up to 07/07/99; full list of members | |
18 Jan 1999 | 288a | New secretary appointed | |
30 Dec 1998 | 288b | Secretary resigned | |
12 Oct 1998 | AA | Accounts for a dormant company made up to 31 July 1998 | |
15 Jul 1998 | 363s |
Return made up to 07/07/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 07/07/98; full list of members |
15 Jul 1998 | 287 |
Registered office changed on 15/07/98 from: 60 pheasant drive downley high wycombe buckinghamshire HP13 5JW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 15/07/98 from: 60 pheasant drive downley high wycombe buckinghamshire HP13 5JW |
06 Nov 1997 | 288b | Director resigned | |
17 Jul 1997 | 288b | Secretary resigned | |
14 Jul 1997 | NEWINC | Incorporation |