OLIVER PAUL ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 29/03/1629 March 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 16/03/1616 March 2016 | APPLICATION FOR STRIKING-OFF |
| 14/01/1614 January 2016 | PREVEXT FROM 30/04/2015 TO 31/07/2015 |
| 07/12/157 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/12/141 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 02/12/132 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/12/123 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 17/01/1217 January 2012 | Annual return made up to 29 November 2011 with full list of shareholders |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/12/1021 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 08/12/098 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LILIAN OLIVER / 08/12/2009 |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE OLIVER / 08/12/2009 |
| 08/01/098 January 2009 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 05/12/075 December 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
| 13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 29/11/0529 November 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
| 28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 06/12/046 December 2004 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
| 01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 17/12/0317 December 2003 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
| 22/05/0322 May 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 |
| 28/01/0328 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/01/0328 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/01/0328 January 2003 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: G OFFICE CHANGED 28/01/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 10/12/0210 December 2002 | DIRECTOR RESIGNED |
| 10/12/0210 December 2002 | SECRETARY RESIGNED |
| 29/11/0229 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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