- Company Overview for ONYX GERMANY (1) LTD (05585682)
- Filing history for ONYX GERMANY (1) LTD (05585682)
- People for ONYX GERMANY (1) LTD (05585682)
- Charges for ONYX GERMANY (1) LTD (05585682)
- Registers for ONYX GERMANY (1) LTD (05585682)
- More for ONYX GERMANY (1) LTD (05585682)
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 Jul 2012 | TM01 | Termination of appointment of Derek Heathwood as a director | |
02 May 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
13 Jan 2012 | CH01 | Director's details changed for Ian Richard Watson on 11 January 2012 | |
13 Jan 2012 | CH01 | Director's details changed for Morgan Lewis Jones on 11 January 2012 | |
13 Jan 2012 | CH01 | Director's details changed for Morgan Lewis Jones on 11 January 2012 | |
14 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
13 Oct 2011 | AP03 | Appointment of Mrs Sarah Michaella Hornbuckle as a secretary | |
13 Oct 2011 | TM02 | Termination of appointment of Richard Lowes as a secretary | |
12 Jul 2011 | AP01 | Appointment of Janine Anne Mcdonald as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Derek Kevin Heathwood as a director | |
12 Jul 2011 | AP01 | Appointment of Richard Phillip Lowes as a director | |
19 May 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
11 May 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
26 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
26 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
26 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
18 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
18 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
11 Mar 2010 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 11 March 2010 | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 19 |