LONDON OVERSEAS PROPERTY SEARCH LIMITED

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/092 October 2009 COMPANY STRUCK OFF 30/09/2009

View Document

02/10/092 October 2009 APPLICATION FOR STRIKING-OFF

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL NOWER

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MICHAEL CHARLES NOWER

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ZIFF

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE WC1B 5LF WC1B 5LF

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 5/45 BRAMHAM GARDENS LONDON SW5 0HQ

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996

View Document

03/05/963 May 1996

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 ADOPT MEM AND ARTS 13/10/95

View Document

07/11/957 November 1995 COMPANY NAME CHANGED LONDON BUILDING & DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 08/11/95

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: SUITE 12052 72 NEW BOND STREET LONDON W1Y 9DD

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9528 September 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company