ORION TRADING COMPANY UK LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/02/1422 February 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM
HARVESTWAY HOUSE
28 HIGH STREET
WITNEY
OXFORDSHIRE
OX28 6RA

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FARNELL / 01/11/2013

View Document

22/02/1422 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JOAN FARNELL / 01/11/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/12/112 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/11/1029 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/11/0930 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

12/08/0912 August 2009 PREVSHO FROM 30/11/2009 TO 31/07/2009

View Document

05/06/095 June 2009 COMPANY NAME CHANGED ORION TRADING INT LIMITED
CERTIFICATE ISSUED ON 08/06/09

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

18/11/0318 November 2003 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