OLIVANT ADVISERS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 APPLICATION FOR STRIKING-OFF

View Document

14/02/1414 February 2014 SOLVENCY STATEMENT DATED 28/01/14

View Document

14/02/1414 February 2014 REDUCE ISSUED CAPITAL 28/01/2014

View Document

14/02/1414 February 2014 STATEMENT BY DIRECTORS

View Document

14/02/1414 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 1

View Document

04/02/144 February 2014 REDUCE ISSUED CAPITAL 29/01/2014

View Document

04/02/144 February 2014 ADOPT ARTICLES 24/01/2014

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN KEARNS

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/08/1122 August 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 SECTION 519

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 2 BASIL STREET LONDON SW3 1AA

View Document

12/08/1012 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR LUQMAN ARNOLD

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

09/07/109 July 2010 DIRECTOR APPOINTED BRIAN PHILIP KEARNS

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DUSHY SELVARATNAM / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUQMAN ARNOLD / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUSHY SELVARATNAM / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM MORGAN / 01/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 GBP NC 100/2500000 08/05/09

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TERESA MARSHALL WATKINS LOGGED FORM

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY APPOINTED DUSHY SELVARATNAM

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TERESA WATKINS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARSHALL WATKINS / 13/10/2008

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MS TERESA MARSHALL WATKINS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROSS KIRKPATRICK STEPHENSON LOGGED FORM

View Document

16/10/0816 October 2008 SECRETARY APPOINTED TERESA WATKINS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY ROSS STEPHENSON

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ROSS STEPHENSON

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

31/08/0631 August 2006 COMPANY NAME CHANGED TRUSHELFCO (NO.3235) LIMITED CERTIFICATE ISSUED ON 31/08/06

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 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