- Company Overview for OVERSEAS TRADING INFLUX LIMITED (06734776)
- Filing history for OVERSEAS TRADING INFLUX LIMITED (06734776)
- People for OVERSEAS TRADING INFLUX LIMITED (06734776)
- More for OVERSEAS TRADING INFLUX LIMITED (06734776)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
26 Jan 2010 | AR01 |
Annual return made up to 28 October 2009 with full list of shareholders
Statement of capital on 2010-01-26
|
|
26 Jan 2010 | CH03 | Secretary's details changed for Mr Uwe Sens on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Uwe Sens on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Susan Smith on 26 January 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from 29 Neville Road Waterloo Liverpool Merseyside L22 0NJ on 18 January 2010 | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 12 oakfield road liverpool merseyside L4 2QE united kingdom | |
26 Nov 2008 | 288c | Secretary's Change of Particulars / uwe sense / 26/11/2008 / Surname was: sense, now: sens | |
26 Nov 2008 | 288c | Director's Change of Particulars / uwe sense / 26/11/2008 / Surname was: sense, now: sens | |
25 Nov 2008 | 288c | Secretary's Change of Particulars / michael uwe / 25/11/2008 / Nationality was: , now: other; Forename was: michael, now: uwe; Surname was: uwe, now: sense | |
25 Nov 2008 | 288c | Director's Change of Particulars / michael uwe / 25/11/2008 / Forename was: michael, now: uwe; Surname was: uwe, now: sense | |
28 Oct 2008 | NEWINC | Incorporation |