OVERHEAD SOLUTIONS LIMITED

Company Documents

DateDescription
23/03/1223 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/1123 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/06/1122 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

22/06/1122 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/06/1122 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 112 MORDEN ROAD LONDON SW19 3BP

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NATHAN / 13/05/2010

View Document

09/06/109 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 COMPANY NAME CHANGED OVERHEAD IMAGING LIMITED CERTIFICATE ISSUED ON 27/04/09

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 112 MORDEN ROAD LONDON SW19 3BP

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0513 May 2005 Incorporation

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