- Company Overview for OPEN INTELLIGENCE SERVICES LIMITED (06170966)
- Filing history for OPEN INTELLIGENCE SERVICES LIMITED (06170966)
- People for OPEN INTELLIGENCE SERVICES LIMITED (06170966)
- Charges for OPEN INTELLIGENCE SERVICES LIMITED (06170966)
- Insolvency for OPEN INTELLIGENCE SERVICES LIMITED (06170966)
- More for OPEN INTELLIGENCE SERVICES LIMITED (06170966)
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 Dec 2014 | BONA | Bona Vacantia disclaimer | |
25 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2014 | 2.35B | Notice of move from Administration to Dissolution | |
20 Jan 2014 | 2.24B | Administrator's progress report to 20 December 2013 | |
20 Aug 2013 | F2.18 | Notice of deemed approval of proposals | |
07 Aug 2013 | 2.17B | Statement of administrator's proposal | |
23 Jul 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
03 Jul 2013 | AD01 | Registered office address changed from Forsyth House 20 Woodland Road Darlington Co Durham DL3 7PL England on 3 July 2013 | |
02 Jul 2013 | 2.12B | Appointment of an administrator | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Mar 2013 | CH03 | Secretary's details changed for Mr Klaus Schnurr on 1 January 2012 | |
28 Feb 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
|
|
28 Feb 2013 | CH01 | Director's details changed for Mr Klaus Schnurr on 1 January 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from Forsyth House 20 Woodland Road Darlington DL3 7PX on 28 February 2013 | |
28 Feb 2013 | CH01 | Director's details changed for Mr Klaus Schnurr on 1 January 2013 | |
28 Feb 2013 | CH03 | Secretary's details changed for Mr Klaus Schnurr on 1 January 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of John Drinkwater as a director | |
31 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
26 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
26 Mar 2010 | AD02 | Register inspection address has been changed | |
26 Mar 2010 | AP01 | Appointment of Mr Sean Michael Warren as a director |