- Company Overview for OVERTURE CAPITAL MARKETS LIMITED (07047698)
- Filing history for OVERTURE CAPITAL MARKETS LIMITED (07047698)
- People for OVERTURE CAPITAL MARKETS LIMITED (07047698)
- Insolvency for OVERTURE CAPITAL MARKETS LIMITED (07047698)
- More for OVERTURE CAPITAL MARKETS LIMITED (07047698)
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 Jan 2011 | ANNOTATION |
Rectified TM01 was removed from the public register on 22/02/2011 as it is invalid or ineffective, factually inaccurate or is derived from something factually inaccurate.
|
|
22 Dec 2010 | ANNOTATION |
Rectified TM01 was removed from the public register on 22/02/2011 as it was Invalid or ineffective, factually inaccurate or is derived from something from something factually inaccurate.
|
|
25 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
25 Oct 2010 | AP01 | Appointment of Mr Stephen Robert Lee as a director | |
25 Oct 2010 | AD01 | Registered office address changed from C/O Ea Associates 869 High Road London N12 8QA United Kingdom on 25 October 2010 | |
02 Dec 2009 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
02 Dec 2009 | AD01 | Registered office address changed from C/O 3rd Floor 7-9 Swallow Street London W1B 4DE England on 2 December 2009 | |
21 Oct 2009 | AP01 | Appointment of Mr Kyriacos Andreas Nicolas as a director | |
21 Oct 2009 | AP01 | Appointment of Mr Ajay Bobby Gharu as a director | |
21 Oct 2009 | AD01 | Registered office address changed from 869 High Road London N12 8QA England on 21 October 2009 | |
20 Oct 2009 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 October 2009 | |
20 Oct 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
17 Oct 2009 | NEWINC |
Incorporation
|