ORBITAL COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1425 April 2014 APPLICATION FOR STRIKING-OFF

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/04/149 April 2014 PREVEXT FROM 31/08/2013 TO 30/11/2013

View Document

06/06/136 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/05/1221 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL WILLIAM BURNS / 25/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

05/05/035 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/02/037 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 12 ROYSTON TERRACE GOLDENACRE EDINBURGH EH3 5QS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 93 GEORGE STREET EDINBURGH EH2 3JL

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 S366A DISP HOLDING AGM 14/09/01

View Document

25/04/0125 April 2001 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