- Company Overview for OPENPSL LIMITED (03574533)
- Filing history for OPENPSL LIMITED (03574533)
- People for OPENPSL LIMITED (03574533)
- Charges for OPENPSL LIMITED (03574533)
- More for OPENPSL LIMITED (03574533)
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) |
---|---|---|---|
08 May 2014 | TM01 | Termination of appointment of Russell Murdaugh as a director | |
03 Apr 2014 | AA | Accounts for a dormant company made up to 28 June 2013 | |
03 Feb 2014 | AP01 | Appointment of Ms Beate Reimann as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Eric Dieu as a director | |
04 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
28 May 2013 | AP01 | Appointment of Mr Russell Raymond Murdaugh as a director | |
27 May 2013 | TM01 | Termination of appointment of Raymond Sadowski as a director | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 29 June 2012 | |
31 Dec 2012 | AP01 | Appointment of Mr Michael Ryan Mccoy as a director | |
31 Dec 2012 | TM01 | Termination of appointment of David Birk as a director | |
29 Nov 2012 | TM02 | Termination of appointment of Jun Li as a secretary | |
13 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
30 May 2012 | CH01 | Director's details changed for Mr. Graeme Alistair Watt on 28 May 2012 | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 2 July 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from Cox Lane Chessington Surrey KT9 1SJ on 30 August 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Mr. Graeme Alistair Watt on 3 June 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Raymond John Sadowski on 3 June 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Mr. David Ralph Birk on 3 June 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Mr Eric Dieu on 3 June 2011 | |
10 Jun 2011 | CH03 | Secretary's details changed for Mr Jun Li on 3 June 2011 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Dec 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
31 Aug 2010 | AP01 | Appointment of Mr David Ralph Birk as a director |