ORION COMPONENTS CHICHESTER LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 APPLICATION FOR STRIKING-OFF

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD VASS / 30/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEONARD TAYLOR / 09/11/2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LEONARD TAYLOR / 09/11/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: G OFFICE CHANGED 24/01/96 14-18 OFFICE CHAMBERS LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH BH1 3JU

View Document

16/01/9616 January 1996 AUDITOR'S RESIGNATION

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 30/04/91; CHANGE OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: G OFFICE CHANGED 08/02/88 THE FORUM STIRLING ROAD CHICHESTER WEST SUSSEX PO19 2EN

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/872 November 1987 � NC 100/50000 12/10/

View Document

02/11/872 November 1987 NC INC ALREADY ADJUSTED

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

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