ORCHESTRA WOTTON LIMITED

Company Documents

DateDescription
19/09/1219 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1219 June 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/06/1219 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2012

View Document

02/02/122 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2011

View Document

07/09/117 September 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

15/08/1115 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/08/1112 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM WALK MILLS KINGSWOOD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8JT

View Document

22/06/1122 June 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/06/1122 June 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/01/1111 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN DICKERSON

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR GUY MICHAEL JAMES

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARTWRIGHT

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTWRIGHT

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR GUY MICHAEL JAMES

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EVANS / 29/12/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: CLIPPER HOUSE 32 MASTMAKER COURT MASTMAKER ROAD LONDON E14 9UB

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 COMPANY NAME CHANGED INCHBROOK PRINTING SERVICES LIMI TED CERTIFICATE ISSUED ON 02/05/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 04/05/02

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: WALK MILLS KINGSWOOD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8JT

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 INTERIM DIVIDEND 19/03/02

View Document

02/04/022 April 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 COMPANY NAME CHANGED INCHBROOK PRINTERS LIMITED CERTIFICATE ISSUED ON 24/11/98

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: TAMEWAY TOWER BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

23/09/9623 September 1996

View Document

23/09/9623 September 1996 ALTER MEM AND ARTS 10/09/96

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 SECRETARY RESIGNED

View Document

01/06/961 June 1996

View Document

01/06/961 June 1996

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

04/02/944 February 1994

View Document

04/02/944 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 S386 DISP APP AUDS 03/12/93

View Document

20/08/9320 August 1993 ADOPT MEM AND ARTS 30/07/93

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 02/05/92

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 04/05/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992

View Document

17/12/9117 December 1991 AUDITOR'S RESIGNATION

View Document

05/11/915 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 DIRECTOR RESIGNED

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 02/05/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: BESCOT CRESCENT WALSALL WEST MIDLANDS WS1 4NP

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: WALK MILLS KINGSWOOD WOTTON UNDER EDGE GLOUCESTER S1B RE

View Document

02/04/872 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

13/09/8613 September 1986 ANNUAL RETURN MADE UP TO 22/05/86

View Document

07/05/867 May 1986 DIRECTOR RESIGNED

View Document

30/08/4130 August 1941 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