ORBITAL WELDING SYSTEMS LTD

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 APPLICATION FOR STRIKING-OFF

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM UNIT 40 ROYAL SCOT ROAD PRIDE PARK DERBY DERBYSIRE DE24 8AJ

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM UNIT 2 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G OFFICE CHANGED 21/02/06 UNIT 2 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE DE1 2BU

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 UNIT G3 THE ID CENTRE LATHKILL HOUSE THE RTC BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP

View Document

14/10/0514 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 HUNTERS REACH, HERITAGE COURT EDNASTON BRAILSFORD ASHBOURNE DE6 3AE

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 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