ORBITAL CORE LTD.

Company Documents

DateDescription
10/02/1210 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/113 October 2011 APPLICATION FOR STRIKING-OFF

View Document

27/09/1127 September 2011 CURREXT FROM 05/04/2011 TO 30/09/2011

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/08/1010 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/01/106 January 2010 ADOPT ARTICLES 30/11/2009

View Document

03/12/093 December 2009 CHANGE OF NAME 16/11/2009

View Document

03/12/093 December 2009 COMPANY NAME CHANGED RP2 NETWORKS LTD CERTIFICATE ISSUED ON 03/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM JAMES HUGHSON INGLIS / 02/11/2009

View Document

31/08/0931 August 2009 CURRSHO FROM 31/07/2010 TO 05/04/2010

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information