OLOROSO LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/12/1426 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1416 December 2014 APPLICATION FOR STRIKING-OFF

View Document

17/09/1417 September 2014 REDUCE ISSUED CAPITAL 12/07/2014

View Document

17/09/1417 September 2014 SOLVENCY STATEMENT DATED 12/09/14

View Document

17/09/1417 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 1

View Document

01/09/141 September 2014 DISS REQUEST WITHDRAWN

View Document

08/08/148 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1424 July 2014 APPLICATION FOR STRIKING-OFF

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 2ND FLOOR NORTH SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 1

View Document

01/07/131 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 26/04/2013

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 STATEMENT BY DIRECTORS

View Document

25/06/1325 June 2013 REDUCE ISSUED CAPITAL 11/06/2013

View Document

25/06/1325 June 2013 SOLVENCY STATEMENT DATED 11/06/13

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 2ND FLOOR NORTH SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN UNITED KINGDOM

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

07/08/127 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 INSOLVENCY:FORM 1.11(SCOT) NOTICE TO THE REGISTRAR OF COMPANIES OF COMMENCEMENT OF MORATORIUM

View Document

16/03/1116 March 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/12/1023 December 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

23/12/1023 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 14/06/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 SECRETARY APPOINTED 1924 NOMINEES LIMITED

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 70 ROSE STREET NORTH LANE EDINBURGH EH2 3DX

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY FRANK MCMORROW

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANK MCMORROW

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

06/12/066 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 DEC MORT/CHARGE *****

View Document

29/06/0629 June 2006 PARTIC OF MORT/CHARGE *****

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH MIDLOTHIAN EH4 2HG

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/02/057 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0428 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 PARTIC OF MORT/CHARGE *****

View Document

30/01/0330 January 2003 DEC MORT/CHARGE *****

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 AMMENDING 88(2) 130601

View Document

18/06/0118 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0118 June 2001 £ NC 100/240000 13/06/01

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED 13/06/01

View Document

12/06/0112 June 2001 PARTIC OF MORT/CHARGE *****

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED ORCHARD INCORPORATIONS (12S) LIM ITED CERTIFICATE ISSUED ON 19/07/00

View Document

14/06/0014 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information