ORIA SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
7 HOWEY HILL
CONGLETON
CHESHIRE
CW12 4AF
UNITED KINGDOM

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
THE HAYLOFT GAWSWORTH BUSINESS COURT
SHELLOW FARM NORTH RODE
CONGLETON
CHESHIRE
CW12 2NX

View Document

07/01/137 January 2013 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILES PEEL / 30/09/2012

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / GILES PEEL / 30/09/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR NATHAN BAKER

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES PEEL / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN BAKER / 05/07/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GILES PEEL / 05/07/2010

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: GISTERED OFFICE CHANGED ON 15/07/2009 FROM THE GRANARY GAWSWORTH BUSINESS COURT SHELLOW FARM NORTH RODE CONGLETON CHESHIRE CW12 2NX

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILES PEEL / 01/12/2008

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN BAKER / 01/06/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN BAKER / 30/06/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: GISTERED OFFICE CHANGED ON 08/07/2008 FROM THE GRANARY GAWSWORTH BUSINESS CENTRE SHELLOW FARM, NORTH RODE CONGLETON CHESHIRE CW12 2NX

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM THE OLD CHAPEL, PRESTBURY ROAD MACCLESFIELD CHESHIRE SK10 3LY

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM THE GRANARY GAWSWORTH BUSINESS CENTRE SHELLOW FARM, NORTH ROAD CONGLETON CHESHIRE CW12 2NX

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: G OFFICE CHANGED 11/08/06 THE GRANARY DINGLE BANK FARM LOWER WITHINGTON CHELFORD CHESHIRE SK11 9DP

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED TRIANGLE IMOS LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: G OFFICE CHANGED 28/03/01 M6 HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2LP

View Document

18/07/0018 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 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