- Company Overview for OFFICE ZONE LIMITED (02848787)
- Filing history for OFFICE ZONE LIMITED (02848787)
- People for OFFICE ZONE LIMITED (02848787)
- Charges for OFFICE ZONE LIMITED (02848787)
- Insolvency for OFFICE ZONE LIMITED (02848787)
- More for OFFICE ZONE LIMITED (02848787)
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) |
---|---|---|---|
14 Sep 2007 | 353 | Location of register of members | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: unit 4 500 purley way croydon surrey cro 4NZ | |
31 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Jun 2007 | 395 | Particulars of mortgage/charge | |
11 Jun 2007 | 288b | Director resigned | |
14 May 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
14 May 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Apr 2007 | 288c | Director's particulars changed | |
04 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
29 Sep 2006 | 363a | Return made up to 31/08/06; full list of members | |
28 Sep 2006 | 288c | Director's particulars changed | |
02 Jun 2006 | 288a | New director appointed | |
13 Dec 2005 | 288a | New director appointed | |
13 Dec 2005 | 288a | New director appointed | |
13 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a | New director appointed | |
13 Oct 2005 | MEM/ARTS | Memorandum and Articles of Association | |
11 Oct 2005 | CERTNM | Company name changed oyezstraker holdings LIMITED\certificate issued on 11/10/05 | |
13 Sep 2005 | 363a | Return made up to 31/08/05; full list of members |