ORCHARD APPLICATIONS LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM KD TOWER PLAZA SUITE 9 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

13/04/1913 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/04/1913 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/04/1913 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

26/08/1726 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 01/08/2017

View Document

26/08/1726 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 11/08/2017

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ROBERT THOMPSON / 29/09/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ROBERT THOMPSON / 29/09/2015

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / WENDY THOMPSON / 29/09/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM BOWIE HOUSE, 20 HIGH STREET TRING HERTFORDSHIRE HP23 5AH

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ROBERT THOMPSON / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information