OVERS OF ENFIELD LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM UNIT 3 KIER PARK PONDERS END ENFIELD LONDON EN3 7SL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK EVERETT

View Document

11/01/1011 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGERY OVER / 07/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVERETT / 07/11/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM ROBERT OVER HOUSE, 68 BILTON WAY ENFIELD MIDDLESEX EN3 6EW

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: G OFFICE CHANGED 21/11/07 82 ST JOHN STREET LONDON EC1M 4JN

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 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