OVER TABLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/03/2016 March 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100004,PR003005

View Document

05/06/085 June 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 145A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UW

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 £ NC 1000/27000 15/03/04

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 NC INC ALREADY ADJUSTED 15/03/04

View Document

23/03/0423 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0423 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/0423 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: SAINT JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 COMPANY NAME CHANGED HALLCO 938 LIMITED CERTIFICATE ISSUED ON 19/12/03

View Document

18/09/0318 September 2003 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