ORCHESTRIA LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1228 September 2012 26/07/12 NO CHANGES

View Document

25/09/1225 September 2012 APPLICATION FOR STRIKING-OFF

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DONETTA

View Document

17/08/1117 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 SECRETARY APPOINTED PAUL DONETTA

View Document

18/08/1018 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 ENPOWERED TO AUTHORISE/SECTION 175 10/08/2009

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/09 FROM: GISTERED OFFICE CHANGED ON 07/06/2009 FROM WORTHAM LEWDOWN OKEHAMPTON EX20 4QJ

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JAMES H HODGE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JAY H DIAMOND

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY IAN SALISBURY

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY APPOINTED NITIN MARU

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER MALCOLM

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: G OFFICE CHANGED 02/03/04 190 STRAND LONDON WC2R 1JN

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 27/03/01

View Document

30/03/0130 March 2001 � NC 10000/250000 27/03

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED MONITRAX LIMITED CERTIFICATE ISSUED ON 26/03/01

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 ADOPT ARTICLES 30/08/00

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 COMPANY NAME CHANGED LAWGRA (NO.695) LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

26/07/0026 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0026 July 2000 Incorporation

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