ORCA WEBSITES LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1212 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2011:LIQ. CASE NO.1

View Document

24/02/1124 February 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

07/01/117 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 2 AIRPORT WEST WARREN HOUSE LANE LEEDS WEST YORKSHIRE LS19 7ZA

View Document

18/11/1018 November 2010 NOTICE OF CONSTITUTION OF COMMITTEE/4.52

View Document

17/11/1017 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007905,00009380

View Document

17/11/1017 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ANNE WATMOUGH / 18/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WATMOUGH / 18/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 3 RAWDON PARK YEADON LEEDS LS19 7BA

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR ASHLEY MOSS

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR MAGNUS DE WOUL

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MRS LOUISE ANNE WATMOUGH

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY PETER WATMOUGH

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MRS LOUISE ANNE WATMOUGH

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR RESIGNED LOUISE KING

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED DEAN WATMOUGH

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

04/06/074 June 2007 COMPANY NAME CHANGED ONLINE RETAIL COMMUNITY ALLIANCE LIMITED CERTIFICATE ISSUED ON 04/06/07; RESOLUTION PASSED ON 15/05/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information