OVERS SELF STORAGE LIMITED

Company Documents

DateDescription
26/09/1426 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1426 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1414 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2014

View Document

02/07/132 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1328 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1325 May 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/03/131 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2013

View Document

21/02/1321 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/02/1314 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

18/09/1218 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2012

View Document

08/05/128 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/04/1225 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
ASHCOMBE COURT, WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY FENWICK

View Document

19/10/1119 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CLAYE FENWICK / 20/09/2010

View Document

08/11/108 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR GARY CLAYE FENWICK

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/0919 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/01/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 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