ORBITAL EPOS SYSTEMS LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MOLIN / 01/07/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES MOLIN / 01/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WALKER / 01/07/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 12/08/09 NO CHANGES

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MOLIN / 01/06/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

25/06/0325 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: G OFFICE CHANGED 24/12/01 TANG & CO HOLLY COTTAGE MILLFIELDS CHESHAM BUCKINGHAMSHIRE HP5 1SG

View Document

28/10/0128 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/0015 December 2000 EXEMPTION FROM APPOINTING AUDITORS 12/12/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: G OFFICE CHANGED 17/08/99 57 DOVEDALE CLOSE HAREFIELD UXBRIDGE MIDDLESEX UB9 6DQ

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: G OFFICE CHANGED 25/01/99 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9812 August 1998 Incorporation

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