ORION RESOURCES LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1316 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

21/06/1221 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

24/06/1124 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIFFORD

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CONBOY

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR. DAMIAN ANTONY CONBOY

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR. STEPHEN BRUCE CLIFFORD

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED A1 ELECTRICAL & BUIDING SERVICES LTD CERTIFICATE ISSUED ON 27/01/11

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR DAMIAN CONBOY

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM C/O C/O STRIKE OFF THE MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM THE MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MACHAN / 27/05/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS WATSON

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM HILLCREST HOUSE 61 FARM HILL ROAD WALTHAM ABBEY ESSEX EN9 1NG ENGLAND

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR MARTIN MACHAN

View Document

20/05/1020 May 2010 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