OVERS OF ENFIELD LIMITED

06420094
2 RIDGEMOUNT GARDENS ENFIELD MIDDLESEX EN2 8QL

Documents

Documents
Date Category Description Pages
19 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
07 Nov 2011 accounts Annual Accounts 10 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 8 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 officers Termination of appointment of director (Mark Everett) 2 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Mrs Diane Margery Over) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mark Everett) 2 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
27 Apr 2009 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
09 Dec 2008 annual-return Return made up to 07/11/08; full list of members 10 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from robert over house, 68 bilton way enfield middlesex EN3 6EW 1 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 82 st john street london EC1M 4JN 1 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 capital Ad 07/11/07-07/11/07 £ si 1@1.00=1 £ ic 1/2 1 Buy now
13 Nov 2007 officers New secretary appointed;new director appointed 1 Buy now
07 Nov 2007 incorporation Incorporation Company 19 Buy now