OVERLOAD WORLDWIDE LTD
Company Documents
Date | Description |
---|---|
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
16/07/1516 July 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
02/06/152 June 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/05/1323 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS JOHANNES FRANCISCUS LUIKEN / 16/05/2013 |
15/05/1315 May 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/02/1220 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARDUS JOHANNES WILLEMSEN / 02/02/2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | EXEMPTION TO APPOINT AUDITOR 02/01/2012 |
12/11/1112 November 2011 | DISS40 (DISS40(SOAD)) |
20/09/1120 September 2011 | FIRST GAZETTE |
18/02/1118 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES (TCI) LTD |
15/02/1115 February 2011 | CORPORATE SECRETARY APPOINTED K.C.K. COMPANY SERVICES LIMITED |
26/01/1126 January 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 40 CRAVEN STREET LONDON WC2N 5NG |
29/09/1029 September 2010 | CURREXT FROM 31/12/2010 TO 28/02/2011 |
12/05/1012 May 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARDUS JOHANNES WILLEMSEN / 02/02/2010 |
12/05/1012 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES (TCI) LTD / 02/02/2010 |
18/03/1018 March 2010 | COMPANY NAME CHANGED OVERLOAD WORLWIDE LTD CERTIFICATE ISSUED ON 18/03/10 |
18/03/1018 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/09/099 September 2009 | APPOINTMENT TERMINATED DIRECTOR NATHALIE DE VOS |
05/08/095 August 2009 | CURRSHO FROM 28/02/2010 TO 31/12/2009 |
21/05/0921 May 2009 | SECRETARY APPOINTED SOVEREIGN SECRETARIES (TCI) LTD |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS LUIKEN / 02/02/2009 |
02/02/092 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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