OVERIX 2 LTD

Company Documents

DateDescription
14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

12/03/1212 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JUSTIN CHARLES RIBBONS

View Document

24/02/1024 February 2010 DISS40 (DISS40(SOAD))

View Document

23/02/1023 February 2010 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

23/02/1023 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED LOGGED FORM

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG MORRIS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM ONE BISHOPS SQUARE LONDON E1 6AD

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED

View Document

18/05/0918 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED ALNERY NO. 2844 LIMITED CERTIFICATE ISSUED ON 13/05/09

View Document

05/02/095 February 2009 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