- Company Overview for BACK ON TRACK MONEY LIMITED (06495069)
- Filing history for BACK ON TRACK MONEY LIMITED (06495069)
- People for BACK ON TRACK MONEY LIMITED (06495069)
- More for BACK ON TRACK MONEY LIMITED (06495069)
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) |
---|---|---|---|
11 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Darren Leah on 10 September 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from Suite 10 Alexander House Business Centre Wilbury Way Hitchin Hertfordshire SG4 0AP on 9 June 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from Ags Accountants & Business Advisors Ltd Unit 1,Castlegate Way 2 Dudley West Midlands DY1 4RH on 18 June 2013 | |
19 Oct 2012 | CERTNM |
Company name changed osiris world LIMITED\certificate issued on 19/10/12
|
|
19 Oct 2012 | CONNOT | Change of name notice | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Darren Leah as a director | |
19 Jul 2012 | TM01 | Termination of appointment of William Clinton as a director | |
13 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2012
|
|
03 Apr 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
24 Jun 2011 | AD01 | Registered office address changed from 3Rd Floor Westmead House Westmead Farnborough Hampshire GU14 7LP on 24 June 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2010 | TM02 | Termination of appointment of Gavin Slater as a secretary | |
12 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
12 Feb 2010 | CH03 | Secretary's details changed for Gavin Michael Slater on 12 February 2010 |