ORFE PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 STRUCK OFF AND DISSOLVED

View Document

14/11/1214 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED 06501227 LIMITED
CERTIFICATE ISSUED ON 20/10/11

View Document

20/10/1120 October 2011 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 12 February 2009 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/11/102 November 2010 STRUCK OFF AND DISSOLVED

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

13/07/0913 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELLY GERARD / 04/12/2008

View Document

22/06/0922 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0917 June 2009 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/098 January 2009 DIRECTOR APPOINTED KELLY PETER GERARD

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM 6TH FLOOR, QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY GROSVENOR SECRETARIES LIMITED

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR GROSVENOR ADMINISTRATION LIMITED

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BRADY

View Document

23/12/0823 December 2008 SECRETARY APPOINTED KEVIN O'BOYLE

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED DAVENPORT PROJECTS LIMITED

View Document

23/12/0823 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0823 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ROBERT BRADY

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 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