ORVEC INTERNATIONAL LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

09/06/239 June 2023 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

17/04/2317 April 2023 Administrator's progress report

View Document

11/10/2211 October 2022 Administrator's progress report

View Document

24/01/2224 January 2022 Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 2nd Floor 45 Church Street Birmingham West Midlands B3 2RT on 2022-01-24

View Document

20/10/2120 October 2021 Result of meeting of creditors

View Document

24/09/2124 September 2021 Statement of administrator's proposal

View Document

24/09/2124 September 2021 Statement of affairs with form AM02SOA

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW JOHN MEDDINGS / 01/04/2014

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD STAMP / 01/04/2010

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR WILLIAM ANDREW JOHN MEDDINGS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEATH

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN MEDDINGS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MEDDINGS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI LEWIS PHIPPS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK HEATH / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWREY PHIPPS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD STAMP / 10/03/2010

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 £ IC 523500/273500 15/11/06 £ SR 250000@1=250000

View Document

18/01/0718 January 2007 £ IC 273100/260600 16/11/06 £ SR [email protected]=12500

View Document

18/01/0718 January 2007 £ IC 260600/260400 16/11/06 £ SR [email protected]=200

View Document

18/01/0718 January 2007 £ IC 260400/260200 16/11/06 £ SR [email protected]=200

View Document

18/01/0718 January 2007 £ IC 260200/257700 16/11/06 £ SR [email protected]=2500

View Document

18/01/0718 January 2007 £ IC 273300/273100 16/11/06 £ SR [email protected]=200

View Document

18/01/0718 January 2007 £ IC 273500/273300 16/11/06 £ SR [email protected]=200

View Document

06/12/066 December 2006 AUDITOR'S RESIGNATION

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/11/0628 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 £ IC 522700/522500 11/03/05 £ SR [email protected]=200

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 £ IC 521100/520700 31/01/03 £ SR [email protected]=400

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0218 November 2002 £ IC 523600/521100 21/10/02 £ SR [email protected]=2500

View Document

02/04/022 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 £ IC 504000/503800 09/08/01 £ SR [email protected]=200

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 £ IC 516500/504000 10/05/00 £ SR [email protected]=12500

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 28/02/99; CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 CONVE 25/04/97

View Document

13/05/9713 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/9713 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/9713 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/9713 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9713 May 1997 ALTER MEM AND ARTS 25/04/97

View Document

13/05/9713 May 1997 ALTER MEM AND ARTS 25/04/97

View Document

13/05/9713 May 1997 VARYING SHARE RIGHTS AND NAMES 25/04/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 S-DIV 30/01/96

View Document

26/02/9626 February 1996 VARYING SHARE RIGHTS AND NAMES 30/01/96

View Document

26/02/9626 February 1996 VARYING SHARE RIGHTS AND NAMES 23/01/96

View Document

26/02/9626 February 1996 CONVE 23/01/96

View Document

26/02/9626 February 1996 ADOPT MEM AND ARTS 23/01/96

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 £ NC 1000000/1050000 05/0

View Document

13/06/9513 June 1995 NC INC ALREADY ADJUSTED 05/06/95

View Document

05/06/955 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 RETURN MADE UP TO 28/02/95; CHANGE OF MEMBERS

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 £ NC 500000/1000000 22/06/94

View Document

30/06/9430 June 1994 NC INC ALREADY ADJUSTED 22/06/94

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 £ NC 200000/500000 16/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 CAPITALISATION 16/03/93

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/06/9220 June 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/916 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: 10B, ROTTERDAM ROAD, HULL, NORTH HUMBERSIDE, HU8 0XD

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 £ IC 200000/175000 11/05/90 £ SR 25000@1=25000

View Document

02/07/902 July 1990 25000 £1 (£18000) 11/05/90

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 FULL GROUP ACCOUNTS MADE UP TO 01/04/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: COOPERS & LYBRAND 5 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JP LS1 6JP

View Document

25/11/8825 November 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/872 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

07/09/877 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: 10B ROTTERDAM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL NORTH HUMBERSIDE HU8 OXD

View Document

19/08/8719 August 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: 81 BEVERLEY ROAD HULL

View Document

29/04/8629 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/86

View Document

10/12/8510 December 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/766 December 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/76

View Document

26/04/7426 April 1974 CERTIFICATE OF INCORPORATION

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