Dissolution. Dissolution application strike off company. |
2019-12-11 |
View Report |
Mortgage. Charge number: 044383610003. |
2019-11-23 |
View Report |
Mortgage. Charge number: 044383610004. |
2019-11-23 |
View Report |
Capital. Description: Statement by Directors. |
2019-11-15 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-11-15 |
View Report |
Insolvency. Description: Solvency Statement dated 13/11/19. |
2019-11-15 |
View Report |
Resolution. Description: Resolutions. |
2019-11-15 |
View Report |
Capital. Capital allotment shares. |
2019-11-14 |
View Report |
Accounts. Accounts type dormant. |
2019-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-18 |
View Report |
Officers. Officer name: Mr Gregory John Michael. |
2019-05-09 |
View Report |
Mortgage. Charge number: 044383610004. Charge creation date: 2019-03-28. |
2019-04-05 |
View Report |
Change of constitution. Statement of companys objects. |
2019-04-02 |
View Report |
Resolution. Description: Resolutions. |
2018-09-21 |
View Report |
Mortgage. Charge creation date: 2018-09-04. Charge number: 044383610003. |
2018-09-13 |
View Report |
Address. Change date: 2018-09-11. Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. New address: Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG. |
2018-09-11 |
View Report |
Officers. Officer name: John Francis Alexander Geddes. Termination date: 2018-09-04. |
2018-09-11 |
View Report |
Officers. Officer name: Mark Stephen Cassie. Termination date: 2018-09-04. |
2018-09-11 |
View Report |
Officers. Appointment date: 2018-09-04. Officer name: Mr Greggory John Michael. |
2018-09-11 |
View Report |
Accounts. Accounts type dormant. |
2018-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-09 |
View Report |
Persons with significant control. Psc name: Orbital Marketing Services Group Limited. Change date: 2018-01-02. |
2018-01-02 |
View Report |
Accounts. Accounts type dormant. |
2017-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Accounts. Accounts type full. |
2016-09-16 |
View Report |
Officers. Officer name: Mr Mark Stephen Cassie. Appointment date: 2016-08-05. |
2016-08-09 |
View Report |
Officers. Termination date: 2016-08-05. Officer name: Forsyth Rutherford Black. |
2016-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-21 |
View Report |
Accounts. Accounts type full. |
2015-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-30 |
View Report |
Officers. Change date: 2015-04-23. Officer name: Mr Forsyth Rutherford Black. |
2015-04-23 |
View Report |
Officers. Termination date: 2015-04-01. Officer name: Barry Peter Tipping. |
2015-04-07 |
View Report |
Address. Old address: 4 New Square Bedfont Lakes Middlesex TW14 8HA. New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. Change date: 2015-02-09. |
2015-02-09 |
View Report |
Officers. Termination date: 2014-12-31. Officer name: Paul Markland. |
2015-01-07 |
View Report |
Accounts. Accounts type full. |
2014-09-19 |
View Report |
Officers. Officer name: David Mcintosh. |
2014-06-30 |
View Report |
Officers. Officer name: Mr Forsyth Rutherford Black. |
2014-06-13 |
View Report |
Officers. Officer name: David Turnbull. |
2014-06-12 |
View Report |
Officers. Officer name: Mr John Francis Alexander Geddes. |
2014-06-12 |
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: Diana Burford. |
2013-12-09 |
View Report |
Officers. Officer name: Ronald Burford. |
2013-12-09 |
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 |
Auditors. Auditors resignation company. |
2012-12-24 |
View Report |
Address. Change date: 2012-12-19. Old address: C/O Orbital Marketing Services Grp the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom. |
2012-12-19 |
View Report |
Officers. Officer name: Mr David Dennis Mcintosh. |
2012-12-19 |
View Report |