ORCHESTRATE CONSULTING LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MONILA KOTECHA JUNKINS / 01/07/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN JUNKINS / 01/07/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN JUNKINS / 06/07/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MONILA KOTECHA JUNKINS / 01/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN JUNKINS / 01/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MONILA KOTECHA / 21/09/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN BRYANT

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MONILA KOTECHA

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JUNKINS / 06/07/2007

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM:
18 BEDFORD ROW
LONDON
WC1R 4EQ

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED
TUCKWOOD NO.133 LIMITED
CERTIFICATE ISSUED ON 28/10/05

View Document

07/07/057 July 2005 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