- Company Overview for OPEN ROADS NORTHAMPTONSHIRE LIMITED (07117956)
- Filing history for OPEN ROADS NORTHAMPTONSHIRE LIMITED (07117956)
- People for OPEN ROADS NORTHAMPTONSHIRE LIMITED (07117956)
- More for OPEN ROADS NORTHAMPTONSHIRE LIMITED (07117956)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | AR01 | Annual return made up to 6 January 2014 no member list | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 6 January 2013 no member list | |
08 Jan 2013 | TM01 | Termination of appointment of Michael Santoro as a director on 30 April 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Susan Ann Gray as a director on 30 April 2012 | |
08 Jan 2013 | TM02 | Termination of appointment of Susan Ann Gray as a secretary on 30 April 2012 | |
02 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 6 January 2012 no member list | |
24 Jan 2012 | TM01 | Termination of appointment of Rashmikant Velji Khimji Shah as a director on 28 February 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | TM01 | Termination of appointment of Colin Eaton as a director | |
01 Mar 2011 | AP03 | Appointment of Mrs Susan Ann Gray as a secretary | |
01 Mar 2011 | AD01 | Registered office address changed from 62 Broad Green Wellingborough Northamptonshire NN8 4LQ on 1 March 2011 | |
01 Mar 2011 | TM01 | Termination of appointment of Linda Mooney as a director | |
01 Mar 2011 | TM02 | Termination of appointment of Linda Mconey as a secretary | |
02 Feb 2011 | AR01 | Annual return made up to 6 January 2011 no member list | |
18 Aug 2010 | AP01 | Appointment of Mr Colin Eaton as a director | |
17 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Aug 2010 | AD02 | Register inspection address has been changed | |
17 Aug 2010 | AP01 | Appointment of Mr Rashmi Shah as a director | |
30 Jul 2010 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2010 | CC04 | Statement of company's objects |