- Company Overview for OPTIS PRISTINE LIMITED (04401499)
- Filing history for OPTIS PRISTINE LIMITED (04401499)
- People for OPTIS PRISTINE LIMITED (04401499)
- Charges for OPTIS PRISTINE LIMITED (04401499)
- More for OPTIS PRISTINE LIMITED (04401499)
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) |
---|---|---|---|
18 Nov 2013 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Sean Mcdonough as a director | |
18 Nov 2013 | AP01 | Appointment of Peter Moorhouse as a director | |
15 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
20 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association | |
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
23 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
08 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
08 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
06 Apr 2011 | AP01 | Appointment of Mr Sean Anthony Mcdonough as a director | |
08 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
08 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
26 May 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
26 May 2010 | CH02 | Director's details changed for Ip2Ipo Services Limited on 22 March 2010 | |
26 May 2010 | CH01 | Director's details changed for John Harvey Maxfield on 22 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Timothy Martyn Illingworth on 22 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Robert Allsopp on 22 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Dr David Sheridan Belford on 22 March 2010 | |
19 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |