ORBIT APPLICATIONS LIMITED



Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
12/06/1812 June 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM CINNAMON HOUSE CRAB LANE FEARNHEAD WARRINGTON CHESHIRE WA2 0XP ENGLAND

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
15/04/1615 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

21/06/1521 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PEATTIE

View Document



31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
18/04/1518 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DANIEL PEATTIE / 24/10/2014

View Document

05/01/155 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

26/12/1326 December 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DANIEL PEATTIE / 19/09/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
06/04/136 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR DAVID HOPKINSON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA MOXON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOXON

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR RICHARD NORMAN MOXON

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MRS JULIA SUZANNE MOXON

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company