ORCHARD METERING SERVICES LIMITED

Company Documents

DateDescription
01/08/141 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
24 CLIFTON ROAD
LEICESTER
LEICESTERSHIRE
LE2 8AA

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1231 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/01/1215 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/08/115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2005

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2006

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2004

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2003

View Document

05/11/105 November 2010 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYFORD / 25/07/2010

View Document

23/10/1023 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM
27 ORCHARD STREET
FLECKNEY
LEICESTER
LE8 8AR
ENGLAND

View Document

15/04/1015 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM
WEST PARK HOUSE
7-9 WILKINSON AVENUE
BLACKPOOL
LANCASHIRE
FY3 9XG

View Document

29/07/0929 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 COMPANY NAME CHANGED
M. BROWN ELECTRONIC SERVICES LIM
ITED
CERTIFICATE ISSUED ON 02/04/03

View Document

20/01/0320 January 2003 S366A DISP HOLDING AGM 25/07/02

View Document

20/01/0320 January 2003 S386 DISP APP AUDS 25/07/02

View Document

25/07/0225 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