ORIAN PRECISION COMPONENTS LIMITED

Company Documents

DateDescription
28/02/1028 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/0930 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/12/0824 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2008

View Document

09/07/089 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2008

View Document

10/01/0810 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: ALBANY HOUSE 18 THEYDON ROAD LONDON E5 9NZ

View Document

10/07/0710 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/12/0629 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ORIAN HOUSE UNIT 1-2 PLOT 5A EAGLE ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RB

View Document

29/12/0529 December 2005 APPOINTMENT OF LIQUIDATOR

View Document

29/12/0529 December 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/12/0529 December 2005 STATEMENT OF AFFAIRS

View Document

22/12/0522 December 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 COMPANY NAME CHANGED ORIAN COMPONENTS LIMITED CERTIFICATE ISSUED ON 03/06/97

View Document

09/04/979 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/973 March 1997 Incorporation

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