CHRIS ORME TECHNICAL AUTHORING LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/105 February 2010 APPLICATION FOR STRIKING-OFF

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: G OFFICE CHANGED 06/06/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information