OVERLOAD WORLDWIDE LTD

Company Documents

DateDescription
15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

16/07/1516 July 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS JOHANNES FRANCISCUS LUIKEN / 16/05/2013

View Document

15/05/1315 May 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARDUS JOHANNES WILLEMSEN / 02/02/2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 EXEMPTION TO APPOINT AUDITOR 02/01/2012

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES (TCI) LTD

View Document

15/02/1115 February 2011 CORPORATE SECRETARY APPOINTED K.C.K. COMPANY SERVICES LIMITED

View Document

26/01/1126 January 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 40 CRAVEN STREET LONDON WC2N 5NG

View Document

29/09/1029 September 2010 CURREXT FROM 31/12/2010 TO 28/02/2011

View Document

12/05/1012 May 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARDUS JOHANNES WILLEMSEN / 02/02/2010

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES (TCI) LTD / 02/02/2010

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED OVERLOAD WORLWIDE LTD CERTIFICATE ISSUED ON 18/03/10

View Document

18/03/1018 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR NATHALIE DE VOS

View Document

05/08/095 August 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

21/05/0921 May 2009 SECRETARY APPOINTED SOVEREIGN SECRETARIES (TCI) LTD

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS LUIKEN / 02/02/2009

View Document

02/02/092 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