OVERCLOCK3D LIMITED

Company Documents

DateDescription
28/09/1328 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/131 July 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 4 June 2012

View Document

04/09/124 September 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/08/1228 August 2012 PREVEXT FROM 31/03/2012 TO 04/06/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KSC SECRETARIES LTD / 13/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIOTT NAPIER / 13/06/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 28 MURRAY WAY WICKFORD ESSEX SS12 9SB

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY APPOINTED KSC SECRETARIES LTD

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR TOBIAS BRINKMANN

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR TOBIAS BRINKMANN

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW KEMP

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 10 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 32 MUIR PLACE WICKFORD UK SS12 9SD

View Document

03/08/073 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 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