Otnorp LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 19, 2006)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HAZESITY LIMITED
OTNORP LIMITED
PRONTO MODA INTERNATIONAL LIMITED
Company type Private Limited Company , Dissolved Company Number 04515298 Record last updated Friday, November 4, 2016 2:35:24 PM UTC Official Address Trafalgar House Grenville Place Mill Hill London Nw73sa Hale There are 341 companies registered at this street
Postal Code NW73SA Sector Manufacture other wearing apparel etc.
Visits Document Type Publication date Download link Registry Oct 2, 2016 Appointment of a woman Registry Nov 5, 2014 Annual return Financials Jul 11, 2014 Annual accounts Registry Oct 29, 2013 Appointment of a woman as Director Registry Oct 29, 2013 Resignation of one Director Registry Oct 29, 2013 Resignation of one Director 4094... Registry Oct 16, 2013 Appointment of a woman Registry Jul 30, 2013 Change of registered office address Registry Jul 30, 2013 Change of registered office address 4094... Registry Nov 9, 2012 Annual return Financials Aug 14, 2012 Annual accounts Registry Jun 21, 2012 Resignation of one Secretary Registry Jun 21, 2012 Resignation of one Secretary 4094... Registry Jun 15, 2012 Appointment of a woman as Secretary Registry May 15, 2012 Resignation of one Secretary (a woman) Registry Oct 24, 2011 Annual return Financials Jul 21, 2011 Annual accounts Registry Jan 10, 2011 Annual return Financials Aug 26, 2010 Annual accounts Registry Oct 26, 2009 Appointment of a man as Director Registry Oct 23, 2009 Change of particulars for corporate director Registry Oct 23, 2009 Change of particulars for corporate director 4094... Financials Aug 4, 2009 Annual accounts Registry Jun 17, 2009 Bona vacantia disclaimer Registry Apr 6, 2009 Appointment of a man as Director Registry Dec 26, 2008 Second notification of strike-off action in london gazette Financials Dec 24, 2008 Annual accounts Registry Dec 11, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Dec 11, 2008 Change in situation or address of registered office Registry Dec 11, 2008 Register of members Registry Dec 11, 2008 Change in situation or address of registered office Registry Dec 11, 2008 Change in situation or address of registered office 4094... Registry Sep 26, 2008 Liquidator's progress report Registry Sep 26, 2008 Return of final meeting in a creditors' voluntary winding-up Registry Apr 26, 2008 Liquidator's progress report Registry Dec 7, 2007 Annual return Financials Aug 10, 2007 Annual accounts Registry Apr 12, 2007 Notice of appointment of liquidator in a voluntary winding up Registry Apr 12, 2007 Statement of company's affairs Registry Apr 12, 2007 Extraordinary resolution in creditors, voluntary liquidation Registry Mar 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 13, 2007 Change in situation or address of registered office Registry Feb 17, 2007 Memorandum of association Registry Feb 9, 2007 Appointment of a secretary Registry Feb 9, 2007 Resignation of a director Registry Feb 9, 2007 Appointment of a director Registry Feb 9, 2007 Annual return Registry Feb 9, 2007 Annual return 4094... Registry Feb 2, 2007 Company name change Registry Feb 2, 2007 Company name change 4515... Registry Feb 2, 2007 Change of name certificate Registry Feb 2, 2007 Change of name certificate 4515... Registry Feb 1, 2007 Change of name certificate Registry Dec 7, 2006 Annual return Registry Oct 22, 2006 Two appointments: a person and a woman Registry Sep 20, 2006 Annual return Registry Aug 1, 2006 Section 175 comp act 06 08 Financials Jul 24, 2006 Annual accounts Financials Apr 19, 2006 Annual accounts 4515... Registry Oct 25, 2005 Annual return Registry Aug 23, 2005 Annual return 4515... Financials Mar 24, 2005 Annual accounts Financials Dec 3, 2004 Annual accounts 4515... Registry Oct 22, 2004 Annual return Registry Aug 19, 2004 Annual return 4515... Financials Mar 8, 2004 Annual accounts Registry Oct 21, 2003 Annual return Registry Aug 29, 2003 Particulars of a mortgage or charge Registry Aug 20, 2003 Annual return Registry Jun 16, 2003 Change of accounting reference date Registry Jun 4, 2003 Notice of change of directors or secretaries or in their particulars Registry Jun 4, 2003 Notice of change of directors or secretaries or in their particulars 4094... Registry Jun 4, 2003 Notice of change of directors or secretaries or in their particulars Registry Jun 4, 2003 Notice of change of directors or secretaries or in their particulars 4515... Financials Jun 3, 2003 Annual accounts Registry Jun 3, 2003 Exemption from appointing auditors Financials Apr 4, 2003 Annual accounts Registry Feb 12, 2003 Change of accounting reference date Registry Jan 3, 2003 Change of accounting reference date 4515... Registry Nov 16, 2002 Annual return Registry Nov 16, 2002 Appointment of a director Registry Nov 16, 2002 Appointment of a secretary Registry Nov 16, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 14, 2002 Register of members in non-legible form Registry Aug 27, 2002 Exemption from appointing auditors Registry Aug 27, 2002 Exemption from appointing auditors 4094... Registry Aug 21, 2002 Resignation of a director Registry Aug 21, 2002 Resignation of a secretary Registry Aug 20, 2002 Four appointments: 2 companies, a man and a woman Registry May 1, 2002 Memorandum of association Registry Apr 26, 2002 Change in situation or address of registered office Registry Apr 26, 2002 Change in situation or address of registered office 4094... Registry Nov 6, 2001 Annual return Registry Mar 29, 2001 Change in situation or address of registered office Registry Mar 29, 2001 Resignation of a secretary Registry Mar 29, 2001 Resignation of a secretary 4094... Registry Feb 13, 2001 Appointment of a director Registry Feb 13, 2001 Appointment of a secretary Registry Feb 13, 2001 Appointment of a secretary 4094...