OVERSEAS PROPERTY WORLDWIDE LIMITED

Company Documents

DateDescription
11/03/1111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1019 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/105 November 2010 APPLICATION FOR STRIKING-OFF

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES AARON HAMILTON / 16/06/2010

View Document

04/08/104 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MARY CAMPBELL / 16/06/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 16/06/09 ANNUAL RETURN SHUTTLE

View Document

13/01/0913 January 2009 30/06/08 ANNUAL ACCTS

View Document

17/06/0817 June 2008 16/06/08 ANNUAL RETURN SHUTTLE

View Document

08/05/088 May 2008 30/06/07 ANNUAL ACCTS

View Document

16/08/0716 August 2007 16/06/07 ANNUAL RETURN SHUTTLE

View Document

11/08/0611 August 2006 CHANGE OF DIRS/SEC

View Document

29/06/0629 June 2006 CHANGE OF DIRS/SEC

View Document

16/06/0616 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information