ORBITAL MAILING SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-24 View Report
Dissolution. Dissolution application strike off company. 2019-12-11 View Report
Mortgage. Charge number: 010960300005. 2019-11-23 View Report
Mortgage. Charge number: 010960300006. 2019-11-23 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-06-12 View Report
Officers. Officer name: Mr Gregory John Michael. 2019-05-09 View Report
Mortgage. Charge number: 010960300006. Charge creation date: 2019-03-28. 2019-04-05 View Report
Resolution. Description: Resolutions. 2018-09-21 View Report
Mortgage. Charge number: 010960300005. Charge creation date: 2018-09-04. 2018-09-17 View Report
Officers. Termination secretary company. 2018-09-12 View Report
Officers. Termination date: 2018-09-04. Officer name: John Francis Alexander Geddes. 2018-09-11 View Report
Officers. Appointment date: 2018-09-04. Officer name: Mr Greggory John Michael. 2018-09-11 View Report
Address. New address: Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG. Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. Change date: 2018-09-11. 2018-09-11 View Report
Officers. Officer name: Mark Stephen Cassie. Termination date: 2018-09-04. 2018-09-11 View Report
Accounts. Accounts type dormant. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Persons with significant control. Change date: 2018-01-02. Psc name: Orbital Marketing Services Group Limited. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type dormant. 2016-10-03 View Report
Officers. Termination date: 2016-08-05. Officer name: Forsyth Rutherford Black. 2016-08-24 View Report
Officers. Appointment date: 2016-08-05. Officer name: Mr Mark Stephen Cassie. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type dormant. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Officers. Officer name: Mr Forsyth Rutherford Black. Change date: 2015-04-23. 2015-04-23 View Report
Officers. Termination date: 2015-04-01. Officer name: Andre John Leonard Kleinman. 2015-04-07 View Report
Officers. Officer name: Barry Peter Tipping. Termination date: 2015-04-01. 2015-04-07 View Report
Address. New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. Old address: 4 New Square Bedfont Lakes Middlesex TW14 8HA. Change date: 2015-02-09. 2015-02-09 View Report
Officers. Officer name: Paul Markland. Termination date: 2014-12-31. 2015-01-08 View Report
Accounts. Accounts type full. 2014-09-17 View Report
Officers. Officer name: David Mcintosh. 2014-06-30 View Report
Officers. Officer name: Mr Forsyth Rutherford Black. 2014-06-17 View Report
Officers. Officer name: David Turnbull. 2014-06-13 View Report
Officers. Officer name: Mr John Francis Alexander Geddes. 2014-06-13 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Change account reference date company current shortened. 2013-12-19 View Report
Accounts. Accounts type full. 2013-12-18 View Report
Officers. Officer name: Paul Raymond Patrick Mccourt. 2013-11-29 View Report
Officers. Officer name: Catherine Bland. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-05-30 View Report
Officers. Officer name: Barry Tipping. 2013-01-10 View Report
Officers. Officer name: David Alistair Turnbull. 2013-01-10 View Report
Officers. Officer name: Mr David Dennis Mcintosh. 2013-01-10 View Report
Officers. Officer name: Mrs Catherine Mary Bland. 2013-01-10 View Report
Officers. Officer name: Ronald Burford. 2013-01-10 View Report
Officers. Officer name: Diana Burford. 2013-01-10 View Report
Address. Old address: the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom. Change date: 2013-01-10. 2013-01-10 View Report
Auditors. Auditors resignation company. 2012-12-24 View Report