Orange Yellow Green Plc

07219182
1 Mitchell Lane BS1 6BU

Documents

Documents
Date Category Description Pages
23 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
11 May 2010 officers Appointment of director (Paul Townsend) 3 Buy now
10 May 2010 officers Termination of appointment of director (Peter Barlow) 2 Buy now
10 May 2010 officers Termination of appointment of director (Mark Williamson) 2 Buy now
10 May 2010 officers Termination of appointment of director (Andrew Ramsay) 2 Buy now
10 May 2010 officers Termination of appointment of director (Gregory Clack) 2 Buy now
10 May 2010 officers Termination of appointment of secretary (Carolyn Gibson) 2 Buy now
10 May 2010 officers Appointment of corporate director (Instant Companies Limited) 3 Buy now
10 May 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
10 May 2010 officers Appointment of corporate secretary (Swift Incorporations Limited) 3 Buy now
16 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Andrew Stephen James Ramsay) 2 Buy now
09 Apr 2010 incorporation Incorporation Company 17 Buy now