ORIEL NETWORK SOLUTIONS LTD

Company Documents

DateDescription
31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT

View Document

29/10/1829 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1829 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SULLIVAN / 05/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SULLIVAN / 05/09/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SULLIVAN / 06/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SULLIVAN / 06/04/2018

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/06/1518 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 97 BEVERLEY ROAD DAGENHAM RM9 5HL UNITED KINGDOM

View Document

18/06/1518 June 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/06/1423 June 2014 COMPANY NAME CHANGED ORACLE NETWORK SOLUTIONS LTD CERTIFICATE ISSUED ON 23/06/14

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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