ORION SURFACE ENGINEERING LIMITED

Company Documents

DateDescription
05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
50-52 AIRE STREET
GOOLE
EAST YORKSHIRE
DN14 5QE

View Document

21/02/1421 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/04/132 April 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTONY ACKERSGILL / 20/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREG HALLAM / 20/01/2012

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANTONY ACKERSGILL / 20/01/2012

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/03/1015 March 2010 10/01/10 NO CHANGES

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM 64/66 AIRE STREET GOOLE EAST YORKSHIRE DN14 5QE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT ANTONY ACKERSGILL

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED GREG HALLAM

View Document

10/01/0810 January 2008 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