- Company Overview for ORB ELECTRICAL STEELS LIMITED (02640894)
- Filing history for ORB ELECTRICAL STEELS LIMITED (02640894)
- People for ORB ELECTRICAL STEELS LIMITED (02640894)
- Charges for ORB ELECTRICAL STEELS LIMITED (02640894)
- Insolvency for ORB ELECTRICAL STEELS LIMITED (02640894)
- Registers for ORB ELECTRICAL STEELS LIMITED (02640894)
- More for ORB ELECTRICAL STEELS LIMITED (02640894)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Apr 2013 | AP01 | Appointment of Mark Vincent Cichuta as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Syed Hasan as a director | |
25 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
26 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of James Naylor as a director | |
02 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Oct 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
12 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Mar 2010 | SH19 |
Statement of capital on 26 March 2010
|
|
26 Mar 2010 | SH20 | Statement by directors | |
26 Mar 2010 | CAP-SS | Solvency statement dated 23/03/10 | |
26 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | CH01 | Director's details changed for Mrs Joanna Mary Regan on 5 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Syed Anwar Hasan on 5 February 2010 | |
10 Feb 2010 | CH03 | Secretary's details changed for Andrew David Elias on 5 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for James Peter Naylor on 5 February 2010 | |
25 Aug 2009 | 363a | Return made up to 23/08/09; full list of members | |
25 Aug 2009 | 353 | Location of register of members | |
25 Aug 2009 | 190 | Location of debenture register | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from orb works stephenson street newport gwent NP19 0RB united kingdom |