HENKEL ORBSEAL LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/113 August 2011 APPLICATION FOR STRIKING-OFF

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID GRAHAM

View Document

08/02/118 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0813 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0715 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 � NC 7500/3007500 28/0

View Document

09/08/069 August 2006 NC INC ALREADY ADJUSTED 28/07/06

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/05

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

08/07/058 July 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/07/058 July 2005 REREG UNLTD-LTD 05/07/05

View Document

08/07/058 July 2005 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 GROUND FLOOR, NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 20/01/03; NO CHANGE OF MEMBERS

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

07/05/027 May 2002

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/01/02; NO CHANGE OF MEMBERS

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: G OFFICE CHANGED 07/12/01 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

29/03/0129 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

02/03/992 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: G OFFICE CHANGED 24/11/98 C/O SPEECHLEY BIRCHAM SOLICITORS BOUVERIE HOUSE 154 FLEET STREET, LONDON EC4A 2HX

View Document

24/11/9824 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/9823 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 366A 2521 386 80A 27/10/97

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: G OFFICE CHANGED 09/05/97 17 QUEEN SQUARE LONDON WC1N 3RH

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NC INC ALREADY ADJUSTED 12/02/97

View Document

21/02/9721 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/02/97

View Document

21/02/9721 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/02/97

View Document

21/02/9721 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9721 February 1997 ALTER MEM AND ARTS 12/02/97

View Document

21/02/9721 February 1997 US$ NC 0/500000 12/02

View Document

21/02/9721 February 1997 � NC 750000/7500 12/02/9

View Document

20/01/9720 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9720 January 1997 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