EX OVER50S.COM LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/149 June 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 COMPANY NAME CHANGED OVER 5OS.COM LIMITED
CERTIFICATE ISSUED ON 08/07/13

View Document

24/06/1324 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1324 June 2013 CHANGE OF NAME 14/06/2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/123 October 2012 SECTION 519

View Document

11/04/1211 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART WELSMAN

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
35 HAGLEY ROAD
STOURBRIDGE
WEST MIDLANDS
DY8 1QR

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS; AMEND

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY JULIAN PALMER

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM
35 HAGLEY ROAD
STOURBRIDGE
WEST MIDLANDS
DY8 1QR

View Document

02/05/082 May 2008 PREVEXT FROM 30/06/2007 TO 31/12/2007

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
35 HAGLEY ROAD
STOURBRIDGE
WEST MIDLANDS
DY8 1QR

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
ORMEROD RUTTER
THE OAKLEY, KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED
07/12/07

View Document

18/12/0718 December 2007 ￯﾿ᄑ NC 1000/20001
07/12/

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0624 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM:
E-COMMERCE HOUSE
ARLE COURT, HATHERLEY LANE
CHELTENHAM
GLOUCESTERSHIRE GL51 6PN

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM:
SUITE 3 HADDONSACRE
STATION ROAD OFFENHAM
EVESHAM
WORCESTERSHIRE WR11 5LW

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM:
E-COMMERCE HOUSE
ARLE COURT
CHELTENHAM
GLOUCESTERSHIRE GL51 0TP

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 VARYING SHARE RIGHTS AND NAMES 06/03/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 S-DIV
06/03/00

View Document

22/02/0022 February 2000 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