ORURO CONSULTING LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CURRSHO FROM 30/04/2019 TO 31/01/2019

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EDMONDSON / 14/05/2016

View Document

17/05/1617 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNNE FRANCIS HOULBROOKE / 14/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 4

View Document

09/01/159 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 06/04/13 STATEMENT OF CAPITAL GBP 4

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O SJD ACCOUNTANCY KING STREET SALFORD MANCHESTER M3 7BN ENGLAND

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM

View Document

29/05/1229 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EDMONDSON / 16/05/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 10 PRESTBURY ROAD MACCLESFIELD CHESHIRE SK10 1AU

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNNE FRANCIS HOULBROOKE / 16/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHERJOHN EDMONDSON / 24/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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