GENERAL OVERSEAS EXPORT LIMITED

04131518
2 ENSIGN CLOSE PURLEY SURREY CR8 2JQ

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Compulsory 1 Buy now
20 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Feb 2017 accounts Annual Accounts 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
20 May 2016 accounts Annual Accounts 2 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
22 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2015 annual-return Annual Return 3 Buy now
19 Feb 2015 accounts Annual Accounts 2 Buy now
18 Feb 2014 accounts Annual Accounts 2 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
05 Mar 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 accounts Annual Accounts 2 Buy now
03 May 2012 accounts Annual Accounts 2 Buy now
04 Mar 2012 annual-return Annual Return 3 Buy now
14 Mar 2011 accounts Annual Accounts 2 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
07 Sep 2010 accounts Annual Accounts 2 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Termination of appointment of secretary (Kanmara Secretaries Ltd) 1 Buy now
22 Mar 2010 officers Change of particulars for director (Gul Wadhwa) 2 Buy now
22 Jul 2009 accounts Annual Accounts 2 Buy now
30 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2009 annual-return Return made up to 28/12/08; full list of members 3 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from c/o kanmara accountancy services 34 molton street london W1K 5RG 1 Buy now
05 May 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Oct 2008 accounts Annual Accounts 2 Buy now
26 Mar 2008 annual-return Return made up to 28/12/07; full list of members 3 Buy now
07 Nov 2007 accounts Annual Accounts 2 Buy now
24 Apr 2007 annual-return Return made up to 28/12/06; full list of members 2 Buy now
03 Aug 2006 accounts Annual Accounts 2 Buy now
31 Jul 2006 annual-return Return made up to 28/12/05; full list of members 2 Buy now
24 Mar 2005 accounts Annual Accounts 2 Buy now
22 Mar 2005 annual-return Return made up to 28/12/04; full list of members 6 Buy now
13 Jul 2004 accounts Annual Accounts 2 Buy now
09 Jul 2004 annual-return Return made up to 28/12/03; full list of members 7 Buy now
02 Feb 2004 accounts Annual Accounts 2 Buy now
21 Jan 2004 annual-return Return made up to 28/12/02; full list of members 6 Buy now
21 Jan 2004 officers New secretary appointed 2 Buy now
30 Oct 2003 address Registered office changed on 30/10/03 from: 8 standard road london NW10 6EU 1 Buy now
30 Oct 2003 resolution Resolution 1 Buy now
05 Feb 2003 officers Secretary resigned 1 Buy now
30 Oct 2002 accounts Annual Accounts 1 Buy now
27 Mar 2002 annual-return Return made up to 28/12/01; full list of members 6 Buy now
12 Jul 2001 officers Director resigned 1 Buy now
12 Jul 2001 officers New director appointed 2 Buy now
21 Jan 2001 officers New director appointed 2 Buy now
21 Jan 2001 officers New secretary appointed 2 Buy now
21 Jan 2001 officers Secretary resigned 1 Buy now
21 Jan 2001 officers Director resigned 1 Buy now
21 Jan 2001 address Registered office changed on 21/01/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
28 Dec 2000 incorporation Incorporation Company 13 Buy now