- Company Overview for OVER ALPHA LIMITED (00644690)
- Filing history for OVER ALPHA LIMITED (00644690)
- People for OVER ALPHA LIMITED (00644690)
- Charges for OVER ALPHA LIMITED (00644690)
- More for OVER ALPHA LIMITED (00644690)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2011 | DS01 | Application to strike the company off the register | |
21 Mar 2011 | AR01 |
Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-03-21
|
|
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Dec 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 June 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Feb 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
17 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Feb 2010 | AD02 | Register inspection address has been changed | |
17 Feb 2010 | CH01 | Director's details changed for Annie Emily Massingham on 1 December 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Colin John Massingham on 1 December 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Paul John Massingham on 1 December 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Keith John Massingham on 1 December 2009 | |
22 Jan 2010 | TM01 | Termination of appointment of Annie Massingham as a director | |
22 Jan 2010 | TM01 | Termination of appointment of Colin Massingham as a director | |
02 Jun 2009 | 363a | Return made up to 18/12/08; full list of members | |
02 Jun 2009 | 288c | Director's Change of Particulars / paul massingham / 04/08/2008 / HouseName/Number was: , now: 49; Street was: 11 mandeville court, now: saint nicholas court; Area was: strode street, now: ; Post Town was: egham, now: basingstoke; Region was: surrey, now: hampshire; Post Code was: TW20 9BU, now: RG22 6US | |
02 Jun 2009 | 363a | Return made up to 18/12/07; full list of members | |
02 Jun 2009 | 363a | Return made up to 18/12/06; full list of members | |
02 Jun 2009 | 363a | Return made up to 18/12/05; full list of members | |
02 Jun 2009 | 288c | Director's Change of Particulars / colin massingham / 01/08/1992 / HouseName/Number was: , now: 47; Street was: 47 high street, now: high street; Occupation was: toolmaker, now: senior engineer | |
02 Jun 2009 | 288c | Director's Change of Particulars / annie massingham / 16/03/1992 / HouseName/Number was: , now: 12; Street was: 12 the orchard, now: the orchard; Occupation was: secretary, now: retired |