ORTEK LIMITED

Company Documents

DateDescription
26/09/1826 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/08/2018:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM UNITS 1 AND 2 REDHOUSE IND ESTAT MIDDLEMORE LANE WEST, ALDRIDGE WALSALL WEST MIDLANDS WS9 8BG

View Document

16/08/1716 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1716 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/08/1716 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY MORRIS / 04/03/2016

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE-MARIE MORRIS / 04/03/2016

View Document

23/03/1623 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RAYMOND CARTWRIGHT / 04/03/2016

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED ORTEK GRAPHICS LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025879040006

View Document

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

21/03/1421 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RAYMOND CARTWRIGHT / 04/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY MORRIS / 04/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE-MARIE MORRIS / 04/03/2010

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR ADRIAN RAYMOND CARTWRIGHT

View Document

07/11/087 November 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/09/082 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: UNIT 6 REDHOUSE INDUSTRIAL ESTATE MIDDLEMORE LANE WEST ALDRIDGE, WEST MIDLANDS WS9 8BG

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/09/0125 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 £ SR 10@1 15/08/00

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/08/0018 August 2000 VARYING SHARE RIGHTS AND NAMES 15/08/00

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/06/982 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 04/03/95; NO 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

22/07/9422 July 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

18/11/9218 November 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/06/9128 June 1991 NEW SECRETARY APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 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