OLYMPUS PROPERTIES LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY MILDRED JEVON

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY MILDRED JEVON

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: G OFFICE CHANGED 30/11/05 26 BEDFORD PLACE CREWE CW2 6JP

View Document

29/07/0529 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 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