ORDON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 18 October 2010 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR FELICITY EDWARDS

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY SIMON EDWARDS

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/12/0921 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SUSAN EDWARDS / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROYSTON LAWRENCE EDWARDS / 01/10/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN EDWARDS / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: GISTERED OFFICE CHANGED ON 15/09/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

07/04/087 April 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: G OFFICE CHANGED 11/01/04 SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/11/0219 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: G OFFICE CHANGED 31/05/00 HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM B45 9JT

View Document

26/01/0026 January 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

14/12/9414 December 1994 S252 DISP LAYING ACC 02/12/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: G OFFICE CHANGED 10/11/94 21 WESTLEY STREET DUDLEY WEST MIDLANDS DY1 1TS

View Document

14/02/9414 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: G OFFICE CHANGED 08/11/93 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

08/11/938 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 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