ORANGEJAVA LIMITED

Company Documents

DateDescription
16/09/1516 September 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

13/03/1513 March 2015 13/03/15 NO CHANGES

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

13/03/1413 March 2014 13/03/14 NO CHANGES

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

03/04/123 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY TONYA MAYES

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / TONYA GINNETTE MAYES / 27/01/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 27 ASHDENE CRESCENT ASH ALDERSHOT HAMPSHIRE GU12 6TA

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL MAYES / 27/01/2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/04/102 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL MAYES / 02/04/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008

View Document

11/05/0711 May 2007 S366A DISP HOLDING AGM 24/04/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 27 ASHDENE CRESCENT ALDERSHOT HAMPSHIRE GU12 6TA

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0714 March 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