ORDERSPACE LIMITED

Company Documents

DateDescription
07/05/107 May 2010 STRUCK OFF AND DISSOLVED

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

24/11/0824 November 2008 PREVEXT FROM 31/01/2008 TO 30/06/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED ELIZABETH HADDANOU

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MOHAMED HADDANOU

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DEC MORT/CHARGE *****

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/079 January 2007 PARTIC OF MORT/CHARGE *****

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTIC OF MORT/CHARGE *****

View Document

28/11/0328 November 2003 DEC MORT/CHARGE *****

View Document

14/11/0314 November 2003 PARTIC OF MORT/CHARGE *****

View Document

14/11/0314 November 2003 DEC MORT/CHARGE *****

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 289 BROOK STREET BROUGHTY FERRY DUNDEE DD5 2DS

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 PARTIC OF MORT/CHARGE *****

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 PARTIC OF MORT/CHARGE *****

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/01/0228 January 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