Ontime Interiors Ltd was established in 2004. The company has one director listed as Mcnally, Paula.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNALLY, Paula | 14 May 2004 | 01 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2020 | |
LIQ14 - N/A | 07 January 2020 | |
LIQ03 - N/A | 16 April 2019 | |
LIQ03 - N/A | 18 April 2018 | |
LIQ10 - N/A | 23 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2016 | |
1.4 - Notice of completion of voluntary arrangement | 16 September 2015 | |
AD01 - Change of registered office address | 18 February 2015 | |
RESOLUTIONS - N/A | 17 February 2015 | |
4.20 - N/A | 17 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 February 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 13 February 2015 | |
AR01 - Annual Return | 11 June 2014 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
AA - Annual Accounts | 12 February 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 18 December 2013 | |
AR01 - Annual Return | 19 July 2013 | |
CH01 - Change of particulars for director | 19 July 2013 | |
CH01 - Change of particulars for director | 19 July 2013 | |
CH01 - Change of particulars for director | 19 July 2013 | |
CH03 - Change of particulars for secretary | 19 July 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
RESOLUTIONS - N/A | 18 October 2011 | |
SH01 - Return of Allotment of shares | 18 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 18 October 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
CERTNM - Change of name certificate | 17 October 2009 | |
RESOLUTIONS - N/A | 17 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 August 2009 | |
363a - Annual Return | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 12 May 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 04 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2006 | |
363a - Annual Return | 26 May 2006 | |
CERTNM - Change of name certificate | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 17 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2005 | |
287 - Change in situation or address of Registered Office | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
NEWINC - New incorporation documents | 14 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 May 2009 | Outstanding |
N/A |