ORIENTAL PROJECT CONSULTANCY LTD

Company Documents

DateDescription
03/03/133 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/12/123 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/11/1115 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009145

View Document

26/10/1126 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM LALITA BUILDINGS 378 WALSALL ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B42 2LX

View Document

22/07/1122 July 2011 16/06/11 NO CHANGES

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/09/1013 September 2010 AUDITOR'S RESIGNATION

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ

View Document

11/08/1011 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR KIT LEUNG

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY KIT LEUNG

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MING KAM

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MING KAM

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR MING KAM

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MING KAM / 02/04/2008

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 16/06/04; CHANGE OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/01/0417 January 2004 RETURN MADE UP TO 16/06/03; CHANGE OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: G OFFICE CHANGED 19/09/03 LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

11/11/0211 November 2002 � NC 100/200 19/12/01

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/06/0220 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: G OFFICE CHANGED 27/05/02 UNIT 3 THE WING YIP CENTRE THIMBLE MILL LANE BIRMINGHAM WEST MIDLANDS B7 5HD

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ADOPTARTICLES28/04/00

View Document

08/05/008 May 2000 DIV 28/04/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9916 June 1999 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