ORMSTON TECHNOLOGY LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/07/1126 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009591,00008367

View Document

26/07/1126 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM BEVERLEY BUSINESS CENTRE ST. NICHOLAS ROAD BEVERLEY EAST YORKSHIRE HU17 0QT UNITED KINGDOM

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WEST

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN PYBUS

View Document

22/06/1122 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PYBUS / 01/01/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BARNES PYBUS / 01/01/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN ORMSTON PYBUS / 01/01/2010

View Document

25/06/1025 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PYBUS / 20/11/2006

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: GISTERED OFFICE CHANGED ON 28/05/2008 FROM PHOENIX BUSINESS PARK MILL LANE BEVERLEY NORTH HUMBERSIDE HU17 9DH

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: G OFFICE CHANGED 14/02/00 3A THE NEWLANDS INGLEMIRE LANE HULL HU6 7TQ

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/04/8929 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: G OFFICE CHANGED 29/01/88 3 THORNWICK AVENUE KINGSTON ROAD WILLERBY HULL HU10 6LS

View Document

20/01/8820 January 1988 WD 11/12/87 AD 30/11/87--------- � SI 98@1=98 � IC 2/100

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: G OFFICE CHANGED 19/11/87 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 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