OVERSEAS FACTORS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING-OFF

View Document

01/02/131 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/01/1328 January 2013 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/01/1323 January 2013 Annual return made up to 22 November 2010 with full list of shareholders

View Document

27/12/1227 December 2012 Annual return made up to 22 November 2009 with full list of shareholders

View Document

27/12/1227 December 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANEL LIMITED / 22/11/2009

View Document

15/08/1215 August 2012 ORDER OF COURT - RESTORATION

View Document

03/11/093 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/097 July 2009 APPLICATION FOR STRIKING-OFF

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARC ANGST / 20/08/2008

View Document

01/09/081 September 2008 MINUTES OF A MEETING 21/08/2008

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MARC ANGST

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MARC PHILIPPE ANGST LOGGED FORM

View Document

02/05/082 May 2008 SECRETARY APPOINTED MR. MARC ANGST

View Document

02/05/082 May 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM:
SUITE 23 PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON
W1K 3JA

View Document

03/05/023 May 2002 S80A AUTH TO ALLOT SEC 25/04/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON
W1X 9DA

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM:
LYN HOUSE
IVY MILL LANE
GODSTONE
SURREY RH9 8NR

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/969 February 1996 AUDITORS APPOINTED 15/01/96

View Document

05/02/965 February 1996 AUDITOR'S RESIGNATION

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM:
63A HIGH STREET
REIGATE
SURREY
RH2 9AE

View Document

20/01/9320 January 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 EXEMPTION FROM APPOINTING AUDITORS 27/03/89

View Document

19/04/8919 April 1989 ALTER MEM AND ARTS 100688

View Document

19/04/8919 April 1989 Resolutions

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989

View Document

17/04/8917 April 1989

View Document

17/04/8917 April 1989

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM:
63A HIGH STREET
REIGATE
SURREY
RH2 9AE

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 COMPANY NAME CHANGED
GENERAL AROMATIC LIMITED
CERTIFICATE ISSUED ON 07/04/89

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM:
124/128 CITY ROAD
LONDON
EC1V 2NJ

View Document

10/06/8810 June 1988 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