ORBITPLUS LIMITED

Company Documents

DateDescription
25/06/1025 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/105 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 APPLICATION FOR STRIKING-OFF

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

17/08/0917 August 2009 SECRETARY'S PARTICULARS ROSS PRANGNELL

View Document

17/08/0917 August 2009 DIRECTOR'S PARTICULARS MARY CRONIN

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: 58/2 ARDEN STREET EDINBURGH EH9 1BN

View Document

01/07/091 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 SECRETARY'S PARTICULARS ROSS PRANGNELL

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS MARY CRONIN

View Document

04/09/084 September 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 9/10 ST. LEONARDS CRAG EDINBURGH EH8 9SP

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH LIVINGSTON EH54 6GU

View Document

13/06/0513 June 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