EXPORT OVERSEAS LIMITED

04976356
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
08 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
08 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
14 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
03 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
26 Aug 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Aug 2010 resolution Resolution 1 Buy now
28 Jun 2010 auditors Auditors Resignation Company 1 Buy now
27 Jan 2010 accounts Annual Accounts 14 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Zahoor Haider Jaffer) 2 Buy now
04 Dec 2009 officers Change of particulars for corporate secretary (Frank Truman Limited) 2 Buy now
02 Dec 2009 officers Termination of appointment of director (Hassanali Suleman) 1 Buy now
02 Dec 2009 officers Termination of appointment of director (Jaffer Haider Ladhu) 1 Buy now
02 Dec 2009 officers Appointment of director (Mr Zahoor Haider Jaffer) 1 Buy now
11 May 2009 annual-return Return made up to 25/11/08; full list of members 4 Buy now
09 May 2009 incorporation Memorandum Articles 15 Buy now
02 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
26 Nov 2008 accounts Annual Accounts 14 Buy now
20 Mar 2008 accounts Annual Accounts 14 Buy now
30 Nov 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
30 Nov 2007 officers Secretary's particulars changed 1 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: premier house, 1 canning road wealdstone harrow middlesex HA3 7TS 1 Buy now
12 Jan 2007 annual-return Return made up to 25/11/06; full list of members 8 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
08 Jan 2007 accounts Annual Accounts 5 Buy now
10 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2006 accounts Annual Accounts 5 Buy now
12 Dec 2005 annual-return Return made up to 25/11/05; full list of members 8 Buy now
19 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Dec 2004 annual-return Return made up to 25/11/04; full list of members 8 Buy now
02 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
08 Jan 2004 officers New director appointed 2 Buy now
07 Dec 2003 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
07 Dec 2003 capital Ad 25/11/03--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
26 Nov 2003 officers Secretary resigned 1 Buy now
25 Nov 2003 incorporation Incorporation Company 0 Buy now