- Company Overview for OPENBET RETAIL LIMITED (02730742)
- Filing history for OPENBET RETAIL LIMITED (02730742)
- People for OPENBET RETAIL LIMITED (02730742)
- Charges for OPENBET RETAIL LIMITED (02730742)
- More for OPENBET RETAIL LIMITED (02730742)
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) |
---|---|---|---|
10 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
12 Apr 2013 | AP03 | Appointment of Mr Silas Augustine John Brown as a secretary | |
12 Apr 2013 | TM02 | Termination of appointment of Susanna Underwood as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of David Loveday as a director | |
01 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
24 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
07 Apr 2011 | AUD | Auditor's resignation | |
11 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
24 Feb 2011 | AP03 | Appointment of Miss Susanna Gay Underwood as a secretary | |
21 Feb 2011 | AP01 | Appointment of Mr Jeremy Thompson-Hill as a director | |
18 Feb 2011 | AD01 | Registered office address changed from One London Road Staines Middlesex TW18 4EX England on 18 February 2011 | |
18 Feb 2011 | TM01 | Termination of appointment of Karim Peermohamed as a director | |
18 Feb 2011 | TM02 | Termination of appointment of Colin Rowlands as a secretary | |
10 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
09 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Aug 2010 | AA | Full accounts made up to 30 November 2009 | |
06 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
10 Jun 2010 | CERTNM |
Company name changed alphameric solutions LIMITED\certificate issued on 10/06/10
|
|
10 Jun 2010 | CONNOT | Change of name notice | |
08 Jun 2010 | AP01 | Appointment of Mr David Andrew Loveday as a director |