- Company Overview for OFFICETWELVE LIMITED (06099601)
- Filing history for OFFICETWELVE LIMITED (06099601)
- People for OFFICETWELVE LIMITED (06099601)
- Charges for OFFICETWELVE LIMITED (06099601)
- More for OFFICETWELVE LIMITED (06099601)
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) |
---|---|---|---|
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Jonathan Michael Penton on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Gina Mula on 1 October 2009 | |
01 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
08 May 2009 | 363a | Return made up to 13/02/09; full list of members | |
29 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
31 Jul 2008 | 363a | Return made up to 13/02/08; full list of members | |
21 May 2008 | 288a | Director appointed jonathan michael penton | |
21 May 2008 | 288a | Director appointed gina mula | |
29 Apr 2008 | 288b | Appointment terminated secretary nicholas measom | |
29 Apr 2008 | 288a | Secretary appointed vaughan cooper | |
04 Nov 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
04 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2007 | 395 | Particulars of mortgage/charge | |
02 Mar 2007 | 288a | New director appointed | |
02 Mar 2007 | 288a | New secretary appointed | |
23 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | 288b | Director resigned | |
14 Feb 2007 | 288b | Secretary resigned | |
13 Feb 2007 | NEWINC | Incorporation |