OLIVER RELATIONS LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/08/123 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 5 ACACIA ROAD EASTBOURNE EAST SUSSEX BN22 0TW

View Document

12/04/1212 April 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MAULT

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE MAULT

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE SARAH OLIVER / 09/07/2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SARAH ALICE MAULT / 09/07/2010

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SARAH ALICE MAULT / 09/07/2010

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM ACORN HOUSE 33 CHURCHFIELD ROAD LONDON W3 6AY

View Document

04/08/104 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED PHOEBE SARAH OLIVER

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES OLIVER

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY OLIVER

View Document

22/09/0822 September 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 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