- Company Overview for AOS UK LIMITED (03119263)
- Filing history for AOS UK LIMITED (03119263)
- People for AOS UK LIMITED (03119263)
- Charges for AOS UK LIMITED (03119263)
- More for AOS UK LIMITED (03119263)
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) |
---|---|---|---|
17 Mar 2009 | 288a | Director appointed john kingsley symes | |
31 Oct 2008 | 363a | Return made up to 27/10/08; full list of members | |
23 Jul 2008 | 288a | Director appointed emmanuelle guez | |
15 Jul 2008 | 288b | Appointment terminated director john symes | |
15 Jul 2008 | 288b | Appointment terminated director trevor alldridge | |
15 Jul 2008 | 288a | Director appointed christopher robert melhuish | |
30 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 May 2008 | AA | Full accounts made up to 31 December 2007 | |
15 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
19 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
30 May 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
12 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Dec 2006 | 363s | Return made up to 27/10/06; full list of members | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
21 Dec 2005 | 363s | Return made up to 27/10/05; full list of members | |
10 Nov 2005 | CERTNM | Company name changed opus 4 solutions LIMITED\certificate issued on 10/11/05 | |
02 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
24 Jan 2005 | 88(2)R | Ad 29/12/04--------- £ si 2734@1=2734 £ ic 1000/3734 | |
24 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2005 | 123 | £ nc 1000/5000 29/12/04 | |
19 Jan 2005 | 288b | Director resigned | |
19 Jan 2005 | 288a | New director appointed | |
17 Nov 2004 | 363s |
Return made up to 27/10/04; full list of members
|