ORB HOLDINGS LIMITED

05179022
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
21 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Feb 2017 insolvency Liquidation In Administration Move To Dissolution With Case End Date 40 Buy now
01 Sep 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 47 Buy now
16 Feb 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 46 Buy now
16 Feb 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
17 Sep 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 45 Buy now
23 Jun 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
14 Apr 2015 officers Termination of appointment of director (Kenneth Bryan Turner) 2 Buy now
31 Mar 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
10 Mar 2015 insolvency Liquidation In Administration Proposals 100 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Dec 2014 officers Appointment of secretary (Mr Mark Adrain Franklin White) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Lesley Susan Humphrys) 1 Buy now
23 Dec 2014 officers Termination of appointment of secretary (Lesley Susan Humphrys) 1 Buy now
29 Jul 2014 annual-return Annual Return 7 Buy now
28 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
27 May 2014 gazette Gazette Notice Compulsary 1 Buy now
23 May 2014 accounts Annual Accounts 12 Buy now
17 Oct 2013 officers Termination of appointment of director (Victor Wardman) 1 Buy now
12 Aug 2013 annual-return Annual Return 8 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 May 2013 accounts Annual Accounts 12 Buy now
14 May 2013 mortgage Registration of a charge 53 Buy now
01 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Jul 2012 annual-return Annual Return 8 Buy now
20 Oct 2011 accounts Annual Accounts 10 Buy now
25 Aug 2011 annual-return Annual Return 8 Buy now
25 Aug 2011 officers Change of particulars for secretary (Lesley Susan Humphreys) 2 Buy now
25 Aug 2011 officers Change of particulars for director (Lesley Susan Humphreys) 3 Buy now
25 Aug 2011 officers Appointment of director (Mr Mark Adrian Franklin White) 2 Buy now
31 Jan 2011 accounts Annual Accounts 11 Buy now
31 Aug 2010 annual-return Annual Return 7 Buy now
31 Aug 2010 officers Change of particulars for director (Lesley Susan Humphreys) 2 Buy now
19 Aug 2010 miscellaneous Miscellaneous 2 Buy now
06 Feb 2010 accounts Annual Accounts 13 Buy now
17 Aug 2009 annual-return Return made up to 14/07/09; full list of members 6 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
22 Sep 2008 accounts Annual Accounts 13 Buy now
13 Aug 2008 annual-return Return made up to 14/07/08; full list of members 6 Buy now
16 Jul 2008 officers Appointment terminate, director and secretary anthony lee yates logged form 1 Buy now
15 Jul 2008 officers Secretary appointed lesley susan humphreys 2 Buy now
15 Jul 2008 resolution Resolution 1 Buy now
06 Nov 2007 accounts Annual Accounts 10 Buy now
18 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: 9 drumhead road chorley north business park chorley lancashire PR6 7BX 1 Buy now
03 Oct 2007 capital Ad 03/10/07--------- £ si 850@.01=8 £ ic 2551/2559 1 Buy now
03 Oct 2007 capital Ad 03/10/07--------- £ si 850@.01=8 £ ic 2543/2551 1 Buy now
26 Sep 2007 capital Ad 03/09/07--------- £ si 212@.01=2 £ ic 2541/2543 1 Buy now
14 Aug 2007 capital Ad 30/05/07--------- £ si 638@.01=6 1 Buy now
14 Aug 2007 annual-return Return made up to 14/07/07; full list of members 4 Buy now
04 Jan 2007 accounts Annual Accounts 6 Buy now
17 Aug 2006 annual-return Return made up to 14/07/06; full list of members 4 Buy now
19 Oct 2005 annual-return Return made up to 14/07/05; full list of members 9 Buy now
29 Sep 2005 accounts Annual Accounts 6 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2004 capital Ad 09/08/04--------- £ si 7700@.01=77 £ ic 1432/1509 2 Buy now
16 Aug 2004 capital Ad 30/07/04--------- £ si 143100@.01=1431 £ ic 1/1432 3 Buy now
16 Aug 2004 accounts Accounting reference date shortened from 31/07/05 to 30/04/05 1 Buy now
13 Aug 2004 incorporation Memorandum Articles 16 Buy now
13 Aug 2004 resolution Resolution 1 Buy now
13 Aug 2004 capital S-div 14/07/04 1 Buy now
05 Aug 2004 capital S-div 14/07/04 2 Buy now
05 Aug 2004 resolution Resolution 1 Buy now
21 Jul 2004 officers New director appointed 3 Buy now
21 Jul 2004 officers New director appointed 3 Buy now
21 Jul 2004 officers New secretary appointed;new director appointed 3 Buy now
21 Jul 2004 officers New director appointed 3 Buy now
16 Jul 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
14 Jul 2004 incorporation Incorporation Company 17 Buy now