SPENCER OVERTON LIMITED - History of Changes


DateDescription
2017-10-07 delete address GREENDON HOUSE 7A BAYHAM STREET LONDON NW1 OEY
2017-10-07 insert address GREENDON HOUSE 7A BAYHAM STREET LONDON NW1 0EY
2017-10-07 update registered_address
1994-07-19 update statutory_documents COURT ORDER TO COMPULSORY WIND UP
1994-07-18 update statutory_documents ORDER OF COURT - RESTORE & WIND-UP 13/07/94
1993-02-09 update statutory_documents STRUCK OFF AND DISSOLVED
1992-10-20 update statutory_documents FIRST GAZETTE
1992-06-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-07-26 update statutory_documents RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS
1991-01-24 update statutory_documents RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS
1990-04-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-04-09 update statutory_documents RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS
1990-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1989-01-24 update statutory_documents RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS
1989-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1987-11-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-10-29 update statutory_documents RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS
1987-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85
1986-11-27 update statutory_documents RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS
1986-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 29/31 OXFORD STREET LONDON W.1