- Company Overview for OSSPRAY LIMITED (05033642)
- Filing history for OSSPRAY LIMITED (05033642)
- People for OSSPRAY LIMITED (05033642)
- Charges for OSSPRAY LIMITED (05033642)
- Insolvency for OSSPRAY LIMITED (05033642)
- More for OSSPRAY LIMITED (05033642)
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) |
---|---|---|---|
14 Apr 2010 | MA | Memorandum and Articles of Association | |
14 Apr 2010 | AP01 | Appointment of Dr Ivan Griffen as a director | |
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2010 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 24 March 2010
|
|
04 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
06 Oct 2009 | TM01 | Termination of appointment of Roland Schmidt as a director | |
21 Sep 2009 | 288b | Appointment Terminated Director anthea harrison | |
03 Jul 2009 | 88(2) | Ad 29/06/09-30/06/09 gbp si 490000@0.01=4900 gbp ic 12665.29/17565.29 | |
24 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Apr 2009 | 88(2) | Ad 09/04/09-10/04/09 gbp si 31945@0.01=319.45 gbp ic 12345.84/12665.29 | |
16 Feb 2009 | 288a | Director appointed mrs jacqueline fastenau walker | |
13 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
11 Feb 2009 | 88(2) | Ad 29/01/09-30/01/09 gbp si 287500@0.01=2875 gbp ic 9470.84/12345.84 | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from suite 4 46 dorset street london W1U 7NB | |
20 Nov 2008 | 363s | Return made up to 04/02/08; full list of members; amend | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Sep 2008 | 288a | Director appointed mr roland karl schmidt | |
14 Jul 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
30 Jun 2008 | 88(2) | Ad 18/06/08-19/06/08 gbp si 319444@0.01=3194.44 gbp ic 6276.4/9470.84 | |
30 Jun 2008 | 123 | Nc inc already adjusted 12/06/08 | |
30 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2008 | 288a | Director appointed john peter stefano holden | |
30 Jun 2008 | 288a | Director appointed anthea rebecca harrison | |
30 Jun 2008 | 288b | Appointment Terminated Director george murlewski |