ORBITER DISTRIBUTION LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SUTHERLAND-KAY

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY EDWARD SUTHERLAND-KAY / 18/02/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / WAYNE SMETHURST / 18/02/2011

View Document

18/04/1118 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SMETHURST / 18/02/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SMETHURST / 01/10/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM 66 SANKEY STREET WARRINGTON CHESHIRE WA1 1SB

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED JEFFREY EDWARD SUTHERLAND-KAY

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW BROWN

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY APPOINTED WAYNE SMETHURST

View Document

19/05/0919 May 2009 SECRETARY APPOINTED ANDREW MARK BROWN

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY RESIGNED PHILIP LATALA

View Document

07/04/097 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: BLADEN HOUSE, HAYDOCK STREET WARRINGTON CHESHIRE WA2 7UW

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

18/02/0818 February 2008 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