OLYMPUS RECOVERY SERVICE LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1215 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

27/06/1127 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000023

View Document

26/05/1026 May 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

26/05/1026 May 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010:LIQ. CASE NO.1

View Document

09/04/099 April 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009144

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 8 CANNON ROAD NEWTON ABBOT DEVON TQ12 6SH

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: TEIGNGRACE LEVEL CROSSING TEIGNGRACE NEWTON ABBOT DEVON TQ12 3QJ

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED OLYMPUS CARS\RECOVERY LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/03/0425 March 2004 S366A DISP HOLDING AGM 18/03/04 S252 DISP LAYING ACC 18/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 Incorporation

View Document

21/02/0221 February 2002 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