DAVID OLIVER LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/12/144 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
SUITE8 19TH FLOOR
TOLWORTH TOWER EWELL ROAD
SURBITON
SURREY
KT6 7EL
ENGLAND

View Document

14/09/1214 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE OLIVER / 20/09/2011

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR JAMES FREDERICK SMITH

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM
5 ELYSTAN STREET
LONDON
SW3 3NT
UNITED KINGDOM

View Document

12/01/1112 January 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY PETRA BROWN

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE OLIVER / 23/07/2010

View Document

09/10/099 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM
21 LIVERPOOL STREET
LONDON
EC2M 7RD

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 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