ES GLOBAL OVERLAY LIMITED

06963109
CHANTERS HOUSE EAST TOWN LANE PILTON SHEPTON MALLET SOMERSET BA4 4NX

Documents

Documents
Date Category Description Pages
07 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jul 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 May 2015 gazette Gazette Notice Voluntary 1 Buy now
14 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Nov 2012 officers Termination of appointment of director (Timothy Norman) 1 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
05 Nov 2012 officers Change of particulars for director (Mr Eugene O'doherty) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Oliver Watts) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (David Seaman) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (John O'neill) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Timothy Norman) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Grahame Muir) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Michael Birke) 1 Buy now
05 Nov 2012 officers Appointment of director (Mr Antony James Nobbs) 2 Buy now
05 Nov 2012 officers Appointment of director (Mr Eugene O'doherty) 2 Buy now
05 Nov 2012 officers Termination of appointment of secretary (Michael Birke) 1 Buy now
05 Nov 2012 officers Appointment of secretary (Mr James Henry Husband) 1 Buy now
15 Feb 2012 accounts Annual Accounts 2 Buy now
17 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
11 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
15 Jul 2010 annual-return Annual Return 6 Buy now
15 Jul 2010 officers Change of particulars for director (Mr Michael Russell Birke) 2 Buy now
05 May 2010 officers Appointment of director (Mr Timothy Graham Norman) 2 Buy now
04 May 2010 officers Appointment of director (Mr Oliver Charles Watts) 2 Buy now
30 Apr 2010 officers Change of particulars for secretary (Michael Russell Birke) 1 Buy now
30 Apr 2010 capital Return of Allotment of shares 2 Buy now
30 Apr 2010 officers Appointment of director (Mr John O'neill) 2 Buy now
30 Apr 2010 officers Appointment of director (Mr Grahame Allan Muir) 2 Buy now
30 Apr 2010 officers Appointment of director (Mr David Michael Seaman) 2 Buy now
16 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
07 Oct 2009 resolution Resolution 1 Buy now
15 Jul 2009 incorporation Incorporation Company 14 Buy now