- Company Overview for OSIRIS MOTORS LTD (07266304)
- Filing history for OSIRIS MOTORS LTD (07266304)
- People for OSIRIS MOTORS LTD (07266304)
- More for OSIRIS MOTORS LTD (07266304)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AR01 |
Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
17 Oct 2011 | AP02 | Appointment of Standard Associates as a director on 1 January 2011 | |
16 Oct 2011 | TM01 | Termination of appointment of Angela Rosa Mascaro as a director on 1 January 2011 | |
21 Feb 2011 | TM01 | Termination of appointment of Sipho Duke Mabaso as a director | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2010 | AP01 | Appointment of Mrs Angela Rosa Mascaro as a director | |
22 Nov 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
22 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
17 Nov 2010 | AP01 | Appointment of Mr Sipho Duke Mabaso as a director | |
17 Nov 2010 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 17 November 2010 | |
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 17 November 2010
|
|
17 Nov 2010 | TM01 | Termination of appointment of Edwina Coales as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
26 May 2010 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 26 May 2010 | |
26 May 2010 | NEWINC |
Incorporation
|