OVERMORGEN LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAST PARTNERSHIP LIMITED / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GYFORD / 21/03/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 SECRETARY APPOINTED EAST PARTNERSHIP LIMITED

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY ASTRID FORSTER

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED
ZEALOUS CREATORS LIMITED
CERTIFICATE ISSUED ON 31/07/07

View Document

20/03/0720 March 2007 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