R T OLIVER AND SON LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1315 April 2013 APPLICATION FOR STRIKING-OFF

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/10/122 October 2012 ORDER OF COURT - RESTORATION

View Document

08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1015 November 2010 APPLICATION FOR STRIKING-OFF

View Document

31/05/1031 May 2010 Annual accounts for year ending 31 May 2010

View Accounts

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS OLIVER / 31/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAD JAMES OLIVER / 31/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 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