- Company Overview for ODDSCHECKER SERVICES LIMITED (04047216)
- Filing history for ODDSCHECKER SERVICES LIMITED (04047216)
- People for ODDSCHECKER SERVICES LIMITED (04047216)
- Charges for ODDSCHECKER SERVICES LIMITED (04047216)
- Insolvency for ODDSCHECKER SERVICES LIMITED (04047216)
- More for ODDSCHECKER SERVICES LIMITED (04047216)
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) |
---|---|---|---|
01 May 2003 | 288a | New secretary appointed | |
22 Apr 2003 | 288b | Secretary resigned | |
30 Aug 2002 | 363s | Return made up to 04/08/02; full list of members | |
05 Jul 2002 | AA | Total exemption full accounts made up to 30 June 2001 | |
02 May 2002 | 244 | Delivery ext'd 3 mth 30/06/01 | |
11 Sep 2001 | 363s | Return made up to 04/08/01; full list of members | |
31 May 2001 | 225 | Accounting reference date shortened from 31/08/01 to 30/06/01 | |
23 May 2001 | 287 | Registered office changed on 23/05/01 from: 11 ridgmont road st. Albans hertfordshire AL1 3AG | |
13 Apr 2001 | 288b | Secretary resigned | |
13 Apr 2001 | 288b | Director resigned | |
13 Apr 2001 | 288a | New director appointed | |
13 Apr 2001 | 288a | New secretary appointed;new director appointed | |
23 Aug 2000 | MA | Memorandum and Articles of Association | |
18 Aug 2000 | CERTNM | Company name changed modicon LIMITED\certificate issued on 21/08/00 | |
17 Aug 2000 | 287 | Registered office changed on 17/08/00 from: 788-790 finchley road london NW11 7TJ | |
04 Aug 2000 | NEWINC | Incorporation |