ORCHID SPAS LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/1029 July 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 SECRETARY APPOINTED MARIA ISABEL PEREZ MATA

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: RUTLAND MILL, COOMBS ROAD BAKEWELL DERBYSHIRE DE45 1AQ

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR RESIGNED DAVID OULSMAN

View Document

08/04/098 April 2009 SECRETARY RESIGNED OLIVER OULSMAN

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS ALEJANDRO SOTO MARTIN

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS DAVID OULSMAN

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS JUAN SOTO MEDINA

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information