- Company Overview for ORION RESOURCES LIMITED (07260449)
- Filing history for ORION RESOURCES LIMITED (07260449)
- People for ORION RESOURCES LIMITED (07260449)
- More for ORION RESOURCES LIMITED (07260449)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Aug 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
05 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2012 | AD01 | Registered office address changed from 47 Charles Street London W1J 5EL England on 29 May 2012 | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
22 Mar 2011 | TM01 | Termination of appointment of Stephen Clifford as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Damian Conboy as a director | |
24 Feb 2011 | AP01 | Appointment of Mr. Damian Antony Conboy as a director | |
01 Feb 2011 | AP01 | Appointment of Mr. Stephen Bruce Clifford as a director | |
27 Jan 2011 | CERTNM |
Company name changed A1 electrical & buiding services LTD\certificate issued on 27/01/11
|
|
20 Jan 2011 | AP01 | Appointment of Mr Damian Conboy as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Martin Machan as a director | |
20 Jan 2011 | AD01 | Registered office address changed from C/O C/O Strike Off the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 20 January 2011 | |
27 May 2010 | CH01 | Director's details changed for Mr Martin Machan on 27 May 2010 | |
27 May 2010 | AD01 | Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 27 May 2010 | |
26 May 2010 | AD01 | Registered office address changed from Hillcrest House 61 Farm Hill Road Waltham Abbey Essex EN9 1NG England on 26 May 2010 | |
26 May 2010 | AP01 | Appointment of Mr Martin Machan as a director | |
26 May 2010 | TM01 | Termination of appointment of Ross Watson as a director |