DAVID J OLIVER LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/02/1412 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/12/1213 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1213 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/12/1213 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM OLIVERS LOWER GUNGATE TAMWORTH STAFFORDSHIRE B79 7AT UNITED KINGDOM

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OLIVER / 19/07/2012

View Document

07/09/127 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 46 COTTAGE FARM ROAD DOSTHILL TAMWORTH STAFFORDSHIRE B77 1NN

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

01/09/111 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OLIVER / 19/07/2010

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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