ORANGEJAVA LIMITED
Company Documents
Date | Description |
---|---|
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/03/1513 March 2015 | 13/03/15 NO CHANGES |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/03/1413 March 2014 | 13/03/14 NO CHANGES |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/03/1315 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/04/123 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
02/04/122 April 2012 | APPOINTMENT TERMINATED, SECRETARY TONYA MAYES |
30/01/1230 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / TONYA GINNETTE MAYES / 27/01/2012 |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 27 ASHDENE CRESCENT ASH ALDERSHOT HAMPSHIRE GU12 6TA |
27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL MAYES / 27/01/2012 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/04/102 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL MAYES / 02/04/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
22/09/0922 September 2009 | DISS40 (DISS40(SOAD)) |
21/09/0921 September 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | FIRST GAZETTE |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008 |
11/05/0711 May 2007 | S366A DISP HOLDING AGM 24/04/07 |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 27 ASHDENE CRESCENT ALDERSHOT HAMPSHIRE GU12 6TA |
25/04/0725 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0725 April 2007 | SECRETARY'S PARTICULARS CHANGED |
14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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