- Company Overview for OS3 DISTRIBUTION LIMITED (08052150)
- Filing history for OS3 DISTRIBUTION LIMITED (08052150)
- People for OS3 DISTRIBUTION LIMITED (08052150)
- Charges for OS3 DISTRIBUTION LIMITED (08052150)
- More for OS3 DISTRIBUTION LIMITED (08052150)
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) |
---|---|---|---|
04 Feb 2016 | CH01 | Director's details changed for Mr Philip Kenneth Brooks on 3 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Gary Francis Brooks on 3 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Keith Paul Nisbet on 3 February 2016 | |
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
14 Dec 2015 | CERTNM |
Company name changed smi technologies LIMITED\certificate issued on 14/12/15
|
|
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
09 Dec 2015 | AP02 | Appointment of Quob Park Estate Limited as a director on 7 December 2015 | |
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
30 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2015 | MR01 | Registration of charge 080521500001, created on 5 June 2015 | |
19 Jun 2015 | CERTNM |
Company name changed quindell telecoms LIMITED\certificate issued on 19/06/15
|
|
17 Jun 2015 | AR01 | Annual return made up to 1 May 2015 with full list of shareholders | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 16 June 2015
|
|
26 Feb 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
13 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders |