ORTALE LTD

05814241
GFRO 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

Documents

Documents
Date Category Description Pages
02 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
03 Feb 2011 accounts Annual Accounts 4 Buy now
26 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
08 Sep 2010 officers Change of particulars for director (Yvan Modzallewsky) 2 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
07 Sep 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from expired contracts 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom 1 Buy now
08 Apr 2009 annual-return Return made up to 11/05/08; full list of members 4 Buy now
03 Apr 2009 officers Appointment Terminated Director jean vignoli 1 Buy now
03 Apr 2009 officers Secretary appointed mr emmanuel tortosa 1 Buy now
03 Apr 2009 officers Appointment Terminated Secretary winch secretary LTD 1 Buy now
15 Oct 2008 accounts Annual Accounts 9 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from expired contract the bristol office 2 southfield road, westbury on trym bristol BS9 3BH 1 Buy now
13 Dec 2007 officers New secretary appointed 1 Buy now
03 Dec 2007 address Registered office changed on 03/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
30 Nov 2007 officers Secretary resigned 1 Buy now
20 Sep 2007 accounts Annual Accounts 9 Buy now
20 Aug 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 annual-return Return made up to 11/05/07; full list of members 2 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
18 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2006 capital Ad 16/05/06--------- £ si 98@1=98 £ ic 2/100 1 Buy now
16 May 2006 officers New director appointed 1 Buy now
16 May 2006 officers New director appointed 1 Buy now
15 May 2006 officers New secretary appointed 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
11 May 2006 incorporation Incorporation Company 13 Buy now