DAVID ORD LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Final Gazette dissolved following liquidation

View Document

24/05/2524 May 2025 Final Gazette dissolved following liquidation

View Document

24/02/2524 February 2025 Return of final meeting in a members' voluntary winding up

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Registered office address changed from Level 8 71 Queen Victoria Street London EC4V 4AY United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Declaration of solvency

View Document

29/04/2429 April 2024 Resolutions

View Document

26/04/2426 April 2024 Register inspection address has been changed to Level 8 71 Queen Victoria Street London EC4V 4AY

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

13/07/2113 July 2021 Secretary's details changed for Mr Christopher Charles Tite on 2021-07-13

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 30/06/16 AUDITED ABRIDGED

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM LEVEL 8, 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

01/06/161 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/12/152 December 2015 SECRETARY APPOINTED IAN DAVID SHARPER

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/05/1430 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/08/1313 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE MORDAUNT

View Document

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TERENCE MORDAUNT / 14/07/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ORD / 28/07/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7TL

View Document

22/06/0422 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: ST ANDREWS HOUSE 20 ST ANDREW STREET LONDON EC4A 3TL

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 S386 DIS APP AUDS 17/02/00

View Document

24/02/0024 February 2000 AUDITORS APPROVED 17/02/00

View Document

10/06/9910 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 32 FARRINGDON STREET LONDON EC4A 4TL

View Document

12/06/9812 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 32 FARRINGDON STREET LONDON EC4A 4EA

View Document

09/12/979 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS; AMEND

View Document

27/06/9727 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

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

04/10/944 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

15/07/9415 July 1994 EXEMPTION FROM APPOINTING AUDITORS 29/06/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 S386 DISP APP AUDS 20/04/93

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9126 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/08/9123 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 COMPANY NAME CHANGED ALTERCATCH LIMITED CERTIFICATE ISSUED ON 21/08/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 24/05/91

View Document

24/05/9124 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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