OR CONSULTANCY SERVICES LTD

Company Documents

DateDescription
18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
17 KINGSTON DRIVE
ROYTON
OLDHAM
OL2 5XU

View Document

17/09/1317 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1317 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 01/08/13 NO CHANGES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1331 July 2013 PREVSHO FROM 20/12/2012 TO 31/08/2012

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED BUDGET CONTROL (UK) LTD
CERTIFICATE ISSUED ON 10/01/13

View Document

10/01/1310 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/134 January 2013 PREVEXT FROM 31/08/2012 TO 20/12/2012

View Document

19/09/1219 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY SMITH

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR ROY BARROW

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MISS LUCY PHILOMENA SMITH

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BARROW

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/1020 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/08/0712 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 11 ALBERT PLACE LOWER DARWEN BLACKBURN LANCASHIRE BB3 0QE

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM BURNLEY BB12 8BQ

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 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