ORR & BOSS AND PARTNERS LIMITED

Company Documents

DateDescription
20/06/1720 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/04/174 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1722 March 2017 APPLICATION FOR STRIKING-OFF

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE CHESHIRE SK8 7BS

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNSTONE

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DUNSTONE

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROONEY / 01/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC DUNSTONE / 01/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BANGERT / 01/05/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: FODEN HOUSE 43/47 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7JT

View Document

26/11/9926 November 1999 AUDITOR'S RESIGNATION

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/06/9917 June 1999 NC INC ALREADY ADJUSTED 27/05/99

View Document

17/06/9917 June 1999 £ NC 100000/161690 27/05

View Document

17/06/9917 June 1999 NC INC ALREADY ADJUSTED 27/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 CONSO DIV
10/01/97

View Document

05/02/975 February 1997 CONSOLID/DIVID 10/01/97

View Document

05/02/975 February 1997 £ NC 18000/100000 10/01/97

View Document

05/02/975 February 1997 ADOPT MEM AND ARTS 10/01/97

View Document

05/02/975 February 1997 CONSO DIV
10/01/97

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

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

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: 62 ST.MARTINS LANE LONDON WC2N 4JS

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: CAPITAL HOUSE WATERFRONT QUAY SALFORD MANCHESTER M5 2XW

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: 62 ST MARTINS LANE LONDON WC2N 4JS

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 ALTER MEM AND ARTS 010989

View Document

14/09/8914 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/8819 August 1988 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/08/8819 August 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

28/08/8728 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

31/07/8631 July 1986 RETURN MADE UP TO 21/07/86; 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