OLIVER TWIST LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1229 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID OLIVER / 20/01/2010

View Document

17/02/1117 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID OLIVER / 20/01/2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE OLIVER / 20/01/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM TALLAND HOUSE CIRENCESTER ROAD, SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 6HU

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE OLIVER / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID OLIVER / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 NC INC ALREADY ADJUSTED 01/12/01

View Document

22/10/0222 October 2002 � NC 100/500000 01/12

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: HATTON FARM RADCOT ROAD FARINGDON OXFORDSHIRE SN7 8DT

View Document

21/12/0121 December 2001 COMPANY NAME CHANGED HATTONS FARM LIMITED CERTIFICATE ISSUED ON 21/12/01

View Document

27/11/0127 November 2001 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