E D & F MAN OVERSEAS LIMITED

Company Documents

DateDescription
31/08/1231 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOUGH

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES

View Document

31/05/1231 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD UNITED KINGDOM

View Document

22/11/1122 November 2011 DECLARATION OF SOLVENCY

View Document

22/11/1122 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1122 November 2011 SPECIAL RESOLUTION TO WIND UP

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6DU

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 DEC ALREADY ADJUSTED 23/03/2011

View Document

08/04/118 April 2011 CONSOLIDATION 31/03/11

View Document

25/03/1125 March 2011 STATEMENT BY DIRECTORS

View Document

25/03/1125 March 2011 25/03/11 STATEMENT OF CAPITAL USD 10.50

View Document

25/03/1125 March 2011 REDUCE ISSUED CAPITAL 15/03/2011

View Document

25/03/1125 March 2011 SOLVENCY STATEMENT DATED 15/03/11

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE

View Document

01/02/111 February 2011 DIRECTOR APPOINTED STEPHEN ANTHONY CLOUGH

View Document

17/09/1017 September 2010 ADOPT ARTICLES 13/09/2010

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 SECRETARY APPOINTED LISA JANE DANIELS

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALAN BROWNE / 01/10/2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBERTS

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES PATRICK HAYES / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE CLARKE / 01/10/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAYES / 09/03/2009

View Document

13/02/0913 February 2009 SECRETARY APPOINTED ANDREW JAMES ROBERTS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY WAKEFIELD

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY FINK

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; CHANGE OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 AUDITOR'S RESIGNATION

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994

View Document

11/03/9411 March 1994 S386 DISP APP AUDS 22/02/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994

View Document

17/08/9317 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/93

View Document

17/08/9317 August 1993 NC INC ALREADY ADJUSTED 03/08/93

View Document

17/08/9317 August 1993 US$ NC 7500000/10500000 03/08/93

View Document

28/07/9328 July 1993 NC INC ALREADY ADJUSTED 24/06/93

View Document

28/07/9328 July 1993 US$ NC 3000000/7500000 24/0

View Document

11/03/9311 March 1993 US$ NC 1000/3000000 19/02/93

View Document

11/03/9311 March 1993 NC INC ALREADY ADJUSTED 19/02/93

View Document

05/02/935 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 SECRETARY RESIGNED

View Document

26/01/9326 January 1993

View Document

19/01/9319 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9319 January 1993 Incorporation

View Document


More Company Information
Recently Viewed
  • STEPHEN MCDONALD LTD


  • 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