- Company Overview for OSL CUTTING TECHNOLOGIES LIMITED (04333830)
- Filing history for OSL CUTTING TECHNOLOGIES LIMITED (04333830)
- People for OSL CUTTING TECHNOLOGIES LIMITED (04333830)
- Charges for OSL CUTTING TECHNOLOGIES LIMITED (04333830)
- More for OSL CUTTING TECHNOLOGIES LIMITED (04333830)
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) |
---|---|---|---|
04 Apr 2006 | AA | Full accounts made up to 31 December 2005 | |
10 Jan 2006 | 363s | Return made up to 04/12/05; full list of members | |
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
02 Dec 2005 | 395 | Particulars of mortgage/charge | |
11 Oct 2005 | 288a | New director appointed | |
07 Jul 2005 | AA | Full accounts made up to 31 December 2004 | |
04 Feb 2005 | 288a | New director appointed | |
21 Jan 2005 | 288a | New director appointed | |
21 Jan 2005 | 288a | New director appointed | |
14 Jan 2005 | 288a | New director appointed | |
14 Jan 2005 | 288a | New director appointed | |
24 Dec 2004 | CERTNM | Company name changed uio (holdings) LIMITED\certificate issued on 24/12/04 | |
20 Dec 2004 | 363s | Return made up to 04/12/04; full list of members | |
18 Aug 2004 | AA | Accounts for a medium company made up to 31 December 2003 | |
08 May 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
08 May 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Apr 2004 | 395 | Particulars of mortgage/charge | |
07 Apr 2004 | 288b | Director resigned | |
17 Dec 2003 | 363s |
Return made up to 04/12/03; full list of members
|
|
19 Nov 2003 | AAMD | Amended group of companies' accounts made up to 31 December 2002 | |
24 Sep 2003 | AA | Full accounts made up to 31 December 2002 | |
06 Aug 2003 | 288b | Secretary resigned | |
06 Aug 2003 | 288a | New secretary appointed |