ORION COMPUTER CONSULTANCY LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/09/127 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

30/01/1230 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/01/1123 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOFFAT MILLER / 31/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MOFFAT MILLER / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN WESTON

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM 21 LEEWARD ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5YR

View Document

19/05/0919 May 2009 SECRETARY APPOINTED JOHN MOFFAT MILLER

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/11/0218 November 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: G OFFICE CHANGED 21/01/98 21 LEEWARD ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5YR

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: G OFFICE CHANGED 12/12/97 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/974 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/974 December 1997 Incorporation

View Document


More Company Information