OLD ORIENT LINE LIMITED

Company Documents

DateDescription
27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN RANDALL

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/09/1116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM IAN PENTLAND BEATTIE / 20/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN PENTLAND BEATTIE / 20/04/2011

View Document

27/09/1027 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: KETTERING VENTURE OARK KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XU

View Document

06/10/066 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/10/009 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: SY PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

13/10/9913 October 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

19/11/9319 November 1993 S252 DISP LAYING ACC 28/10/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

23/03/9323 March 1993 EXEMPTION FROM APPOINTING AUDITORS 15/03/93

View Document

17/10/9217 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/12/8816 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

25/10/8825 October 1988 WD 13/10/88 AD 12/10/88--------- � SI 98@1=98 � IC 2/100

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

07/10/887 October 1988 ALTER MEM AND ARTS 160988

View Document

05/10/885 October 1988 COMPANY NAME CHANGED CONVADE LIMITED CERTIFICATE ISSUED ON 06/10/88

View Document

03/10/883 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 REGISTERED OFFICE CHANGED ON 03/10/88 FROM: CHURCHILL HOUSE 2 BROADWAY KETTERING NORTHANTS NN15 6DD

View Document

05/04/885 April 1988 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