- Company Overview for THE ONTRAC AGENCY LIMITED (04028422)
- Filing history for THE ONTRAC AGENCY LIMITED (04028422)
- People for THE ONTRAC AGENCY LIMITED (04028422)
- Charges for THE ONTRAC AGENCY LIMITED (04028422)
- More for THE ONTRAC AGENCY LIMITED (04028422)
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) |
---|---|---|---|
12 Nov 2009 | AP01 | Appointment of Mr Jonathan Galvin-Wright as a director | |
08 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
12 May 2009 | 353 | Location of register of members | |
12 May 2009 | 190 | Location of debenture register | |
17 Apr 2009 | 288b | Appointment terminated director andrew wood | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Jan 2009 | 288a | Director appointed mrs susan elizabeth morris | |
11 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Sep 2008 | 363a | Return made up to 06/07/08; no change of members | |
23 Jun 2008 | 288b | Appointment terminated secretary james grafton | |
15 Jan 2008 | 395 | Particulars of mortgage/charge | |
14 Dec 2007 | 88(2)R | Ad 21/11/07--------- £ si 100@1=100 £ ic 100/200 | |
12 Dec 2007 | CERTNM | Company name changed annex 360 LIMITED\certificate issued on 12/12/07 | |
10 Dec 2007 | 288a | New secretary appointed | |
08 Aug 2007 | 363a | Return made up to 06/07/07; full list of members | |
07 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
06 Aug 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2006 | 288b | Secretary resigned;director resigned | |
09 Nov 2006 | 288a | New secretary appointed;new director appointed | |
09 Nov 2006 | 287 | Registered office changed on 09/11/06 from: 1 lumley street mayfair london W1K 6TT | |
27 Oct 2006 | CERTNM | Company name changed three sixty marketing LIMITED\certificate issued on 27/10/06 |