- Company Overview for OVERSEAS MARKETING SERVICES LIMITED (03284835)
- Filing history for OVERSEAS MARKETING SERVICES LIMITED (03284835)
- People for OVERSEAS MARKETING SERVICES LIMITED (03284835)
- Insolvency for OVERSEAS MARKETING SERVICES LIMITED (03284835)
- More for OVERSEAS MARKETING SERVICES LIMITED (03284835)
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) |
---|---|---|---|
05 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Sep 2019 | AD01 | Registered office address changed from C/O Thorne Lancaster Parker 4th Floor Venture House 27/29 Glasshouse Street London W1B 5DF England to 4th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 10 September 2019 | |
09 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | LIQ01 | Declaration of solvency | |
03 Jul 2019 | TM01 | Termination of appointment of Paul Nicholas March as a director on 3 July 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
07 Jul 2017 | AP03 | Appointment of Mr Brendan Stuart Kelly as a secretary on 2 December 2016 | |
07 Jul 2017 | TM02 | Termination of appointment of Charlie Coutts-Wood as a secretary on 2 December 2016 | |
24 May 2017 | AD01 | Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 May 2017 | |
23 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
12 Sep 2016 | TM01 | Termination of appointment of Douglas Gordon Binner as a director on 16 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
21 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
29 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders |