OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED
Company number 06472486
- Company Overview for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- Filing history for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- People for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- Charges for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- Registers for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- More for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
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 Jul 2014 | AP03 | Appointment of Brian Connolly as a secretary on 30 May 2014 | |
01 Jul 2014 | TM02 | Termination of appointment of Ronnie Carroll as a secretary | |
01 Jul 2014 | TM02 | Termination of appointment of John Chendo as a secretary | |
20 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2014 | MR04 | Satisfaction of charge 064724860006 in full | |
22 Apr 2014 | MR01 | Registration of charge 064724860007 | |
20 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH01 | Director's details changed for William N Thorndike Jr on 15 October 2009 | |
30 Apr 2013 | MR01 | Registration of charge 064724860006 | |
18 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
11 Apr 2013 | TM01 | Termination of appointment of Desmond Rogers as a director | |
09 Apr 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 10 March 2012 | |
23 Nov 2011 | TM01 | Termination of appointment of Stewart Porter as a director | |
11 Oct 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jun 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from 60 Portman Road Reading Berkshire RG30 1EA on 26 April 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from 1-5 Preston Road Reading Berkshire RG2 0BE on 19 April 2011 | |
07 Jan 2011 | AP03 | Appointment of Ronnie Carroll as a secretary | |
22 Oct 2010 | TM01 | Termination of appointment of Gary Mcelroy as a director | |
10 Aug 2010 | AA | Full accounts made up to 31 October 2009 |