ORBIS SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1012 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/04/0915 April 2009 STATEMENT BY DIRECTORS

View Document

15/04/0915 April 2009 REDUCE ISSUED CAPITAL 23/03/2009

View Document

15/04/0915 April 2009 MIN DETAIL AMEND CAPITAL EFF 15/04/09

View Document

15/04/0915 April 2009 SOLVENCY STATEMENT DATED 23/03/09

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0528 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/019 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0111 September 2001 S80A AUTH TO ALLOT SEC 24/08/01

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/09/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 AMENDING 882R ISS 230/05/00

View Document

06/07/006 July 2000 S366A DISP HOLDING AGM 26/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 AUDITOR'S RESIGNATION

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: WELLINGTON HOUSE 4-10 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2XW

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 22 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/995 February 1999 NC INC ALREADY ADJUSTED 29/01/99

View Document

05/02/995 February 1999 £ NC 1000/16000000 29/

View Document

01/02/991 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

25/01/9925 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 ADOPT MEM AND ARTS 30/11/98

View Document

13/11/9813 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: THE ROLLER MILL MILL LANE UCKFIELD EAST SUSSEX TN22 5AA

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 COMPANY NAME CHANGED ORBIS ELECTRONIC SECURITY SYSTEM S LIMITED CERTIFICATE ISSUED ON 28/04/97

View Document

06/03/976 March 1997 COMPANY NAME CHANGED ORBIS ELECTRONIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/03/97

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

19/08/9619 August 1996

View Document

14/08/9614 August 1996 COMPANY NAME CHANGED DE FACTO 509 LIMITED CERTIFICATE ISSUED ON 15/08/96

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 Incorporation

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information