ORCACOURT CONSULTANCY LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

08/06/128 June 2012 APPLICATION FOR STRIKING-OFF

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 1 DOCK OFFICES SURREY QUAYS LONDON SE16 2XU

View Document

05/05/125 May 2012 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR WAGBREI LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY TRYHILD LIMITED

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

18/08/1018 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM OAKFIELD HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

12/08/0912 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 102 BALTIMORE ROAD PERRY BAR BIRMINGHAM B42 1QN

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0323 March 2003 CO NOT ISS SHARE CERT 14/03/03

View Document

30/09/0230 September 2002 S366A DISP HOLDING AGM 19/07/02

View Document

06/08/026 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 1A BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN

View Document

19/07/0219 July 2002 Incorporation

View Document

19/07/0219 July 2002 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