OROSTREAM LIMITED

Company Documents

DateDescription
02/09/162 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/162 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016

View Document

02/06/162 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/01/1614 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015

View Document

24/06/1524 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2015

View Document

20/01/1520 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2014

View Document

16/07/1416 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2014

View Document

31/03/1431 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2013

View Document

31/03/1431 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2013

View Document

12/03/1312 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2012

View Document

10/07/1210 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2012

View Document

10/01/1210 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011

View Document

19/07/1119 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2011

View Document

14/01/1114 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2010

View Document

10/08/1010 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1010 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

10/08/1010 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

10/08/1010 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2009

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

27/12/0827 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2008

View Document

15/08/0815 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2008

View Document

09/01/089 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

08/08/078 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/05/072 May 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

09/03/079 March 2007 RESULT OF MEETING OF CREDITORS

View Document

15/02/0715 February 2007 STATEMENT OF PROPOSALS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 24 MILLBROOK BUSINESS PARK SYBRON WAY CROWBOROUGH EAST SUSSEX TN6 3JZ

View Document

09/01/079 January 2007 APPOINTMENT OF ADMINISTRATOR

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 SECTION 394

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/03/9423 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

17/07/9117 July 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/07/8710 July 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 17 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT

View Document

19/11/8619 November 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/85

View Document

15/07/8215 July 1982 MEMORANDUM OF ASSOCIATION

View Document

05/05/825 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/825 May 1982 CERTIFICATE OF 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