2O2 SYSTEMS LIMITED



Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

04/06/124 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

20/07/1020 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLLAND / 27/05/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOLLAND / 27/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 27 May 2009 with full list of shareholders

View Document

31/05/1031 May 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
8 COTSWOLD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4PG

View Document



21/07/0821 July 2008 SECRETARY APPOINTED MICHAEL HOLLAND

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY CHINYEREZI CHINTU

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BATES

View Document

31/05/0831 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/05/0816 May 2008 SECRETARY APPOINTED CHINYEREZI CHINTU LOGGED FORM

View Document

16/05/0816 May 2008 SECRETARY APPOINTED CHINYEREZI CHINTU

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BATES

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLLAND / 25/05/2006

View Document

16/05/0816 May 2008 RES02

View Document

15/05/0815 May 2008 ORDER OF COURT - RESTORATION

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 STRUCK OFF AND DISSOLVED

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

31/05/0631 May 2006 31/05/06 TOTAL EXEMPTION FULL

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company