M & R SOURCING LTD

Company Documents

DateDescription
05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 COMPANY NAME CHANGED ORION TEAMWEAR LIMITED
CERTIFICATE ISSUED ON 25/01/16

View Document

25/01/1625 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MIKE WILLIAMS

View Document

08/04/148 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/03/1429 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065588280001

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
33 BELLINGHAM DRIVE
NORTH TYNE INDUSTRIAL ESTATE
BENTON
TYNE & WEAR
NE12 9SZ
ENGLAND

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/10/115 October 2011 PREVSHO FROM 30/04/2011 TO 30/01/2011

View Document

28/07/1128 July 2011 21/06/11 STATEMENT OF CAPITAL GBP 1002

View Document

28/07/1128 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1128 July 2011 ADOPT ARTICLES 21/06/2011

View Document

24/01/1124 January 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 13 BAKER ROAD NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WQ UNITED KINGDOM

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 9 April 2010 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD METCALFE / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DISS40 (DISS40(SOAD))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 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