ORE TRAYNER LTD

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

03/03/133 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/06/1221 June 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KAZIBWE / 01/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / BRYAN KAZIBWE / 01/06/2012

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 74 GRANARY ROAD WHITE CHAPEL LONDON E1 5DF

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KAZIBWE / 30/09/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 5 FAIRFAX ROAD OXFORD OXFORD OXFORDSHIRE OX5 2PF ENGLAND

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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