OVERSON LIMITED

03214899
RECOVERY HJS 12 -14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

Documents

Documents
Date Category Description Pages
17 May 2015 officers Termination of appointment of secretary (Charles Henry Pfister) 2 Buy now
10 Sep 2007 insolvency Liquidation In Administration Progress Report 5 Buy now
27 Apr 2007 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
04 Apr 2007 insolvency Liquidation In Administration Proposals 10 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: newtown house newtown road liphook hampshire GU30 7DX 1 Buy now
16 Feb 2007 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
04 Dec 2006 accounts Annual Accounts 7 Buy now
21 Jun 2006 annual-return Return made up to 21/06/06; full list of members 2 Buy now
25 Apr 2006 accounts Annual Accounts 7 Buy now
29 Jun 2005 annual-return Return made up to 21/06/05; full list of members 7 Buy now
09 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 May 2005 accounts Annual Accounts 7 Buy now
01 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: newtown house newtown road liphook hampshire GU30 7DX 1 Buy now
29 Jun 2004 annual-return Return made up to 21/06/04; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 7 Buy now
01 Jul 2003 annual-return Return made up to 21/06/03; full list of members 7 Buy now
26 Apr 2003 accounts Annual Accounts 7 Buy now
30 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2002 annual-return Return made up to 21/06/02; full list of members 7 Buy now
14 Jul 2002 accounts Annual Accounts 7 Buy now
27 Mar 2002 address Registered office changed on 27/03/02 from: 3 jenner road guildford surrey GU1 3AQ 1 Buy now
05 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2002 mortgage Particulars of mortgage/charge 4 Buy now
20 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Jun 2001 annual-return Return made up to 21/06/01; full list of members 6 Buy now
08 Mar 2001 accounts Annual Accounts 7 Buy now
15 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2000 mortgage Particulars of mortgage/charge 5 Buy now
22 Jun 2000 annual-return Return made up to 21/06/00; full list of members 6 Buy now
14 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 May 2000 accounts Annual Accounts 7 Buy now
09 May 2000 capital Ad 30/06/99--------- £ si 49@1=49 £ ic 2/51 2 Buy now
29 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Nov 1999 mortgage Particulars of mortgage/charge 4 Buy now
04 Jul 1999 accounts Annual Accounts 4 Buy now
22 Jun 1999 officers Director's particulars changed 1 Buy now
22 Jun 1999 annual-return Return made up to 21/06/99; no change of members 6 Buy now
23 Jun 1998 annual-return Return made up to 21/06/98; no change of members 4 Buy now
09 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 1998 mortgage Particulars of mortgage/charge 4 Buy now
04 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Dec 1997 accounts Annual Accounts 5 Buy now
21 Nov 1997 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 1997 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 1997 annual-return Return made up to 21/06/97; full list of members 6 Buy now
02 Jun 1997 officers New secretary appointed 3 Buy now
24 May 1997 mortgage Declaration of mortgage charge released/ceased 1 Buy now
24 May 1997 mortgage Declaration of mortgage charge released/ceased 1 Buy now
22 May 1997 mortgage Particulars of mortgage/charge 4 Buy now
21 May 1997 officers Secretary resigned 1 Buy now
21 May 1997 address Registered office changed on 21/05/97 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED 1 Buy now
07 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 1996 resolution Resolution 2 Buy now
10 Jul 1996 officers New director appointed 2 Buy now
10 Jul 1996 officers New secretary appointed;new director appointed 2 Buy now
10 Jul 1996 officers Director resigned 1 Buy now
10 Jul 1996 officers Secretary resigned 1 Buy now
10 Jul 1996 address Registered office changed on 10/07/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX 1 Buy now
21 Jun 1996 incorporation Incorporation Company 16 Buy now