ORBIT SOLUTIONS LIMITED

Company Documents

DateDescription
10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID THOMAS / 10/05/2012

View Document

10/05/1210 May 2012 Annual return made up to 5 December 2010 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 05/12/09 NO CHANGES

View Document

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

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN THOMAS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 34 GODFREY ROAD NEWPORT NP20 4PE

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: G OFFICE CHANGED 31/03/06 6 THE WITHERS BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8WE

View Document

30/03/0630 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED JA 001 LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

05/12/055 December 2005 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