ORANGE INSTRUMENTS LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WEBB / 05/08/2013

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR PETER KIRBY

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE DRIVER / 30/09/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERRARD MCORMICK / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS WEBB / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER BELLAMY / 30/09/2010

View Document

27/11/0927 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 AUDITOR'S RESIGNATION

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/044 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: OWL CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6HZ

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 COMPANY NAME CHANGED ORANGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/04/03; RESOLUTION PASSED ON 28/03/03

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 91 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6AA

View Document

07/11/027 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 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