THE OVERSEAS PROPERTY TEAM LIMITED

Company Documents

DateDescription
06/08/136 August 2013 STRUCK OFF AND DISSOLVED

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 66 LYWAYS STREET WALSALL WS1 3AA UNITED KINGDOM

View Document

26/10/1226 October 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/12/1130 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL JONES / 02/10/2009

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY JOE BREEDEN

View Document

03/06/103 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEM JONES / 22/04/2009

View Document

22/04/0922 April 2009 GBP NC 100/1000 09/04/2009

View Document

22/04/0922 April 2009 NC INC ALREADY ADJUSTED 16/04/09

View Document

19/03/0919 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information