6th Floor
London
EC2R 5AR
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Director Name | Mr Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Benbow House 24 New Globe Walk London SE1 9DS |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Werner Mark Linz |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1999(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2002) |
Role | Publisher |
Correspondence Address | 230 Stuyvesant Avenue Rye New York 10580 |
Director Name | Mr Marcus John Shadbolt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 154 Gloucester Terrace Paddington London W2 6HR |
Secretary Name | Paul Dennis Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 22 Cottenham Park Road London SW20 0RZ |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(7 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mr Oliver Edward Gadsby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14h Star Street London W2 1QD |
Director Name | Robert S Marsh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2008) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Secretary Name | Robert S Marsh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2008) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Director Name | Mr Ross Clayton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr William Graham Cooper |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Secretary Name | Mr William Graham Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr Vartan Azad Ajamian |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2019(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2021) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Mark Richard Chaloner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Martyn Richard Chapman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Website | orcabookservices.co.uk |
---|
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
420k at £1 | Marston Book Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,061,811 |
Net Worth | £615,555 |
Cash | £893 |
Current Liabilities | £236,655 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
9 December 2022 | Delivered on: 20 December 2022 Persons entitled: White Oak No. 6 Limited Classification: A registered charge Outstanding |
---|---|
9 October 2008 | Delivered on: 23 October 2008 Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited (As Trustees of the Poole Unit Trust) Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the deposit see image for full details. Outstanding |
9 October 1999 | Delivered on: 20 October 1999 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixture). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Full accounts made up to 30 December 2021 (20 pages) |
20 December 2022 | Registration of charge 038406770003, created on 9 December 2022 (27 pages) |
22 October 2022 | Satisfaction of charge 2 in full (1 page) |
8 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 December 2020 (20 pages) |
25 November 2021 | Resolutions
|
25 November 2021 | Memorandum and Articles of Association (9 pages) |
8 November 2021 | Termination of appointment of Mark Richard Chaloner as a director on 18 October 2021 (1 page) |
8 November 2021 | Termination of appointment of Vartan Azad Ajamian as a director on 18 October 2021 (1 page) |
28 October 2021 | Appointment of Vp Secretarial Limited as a secretary on 18 October 2021 (2 pages) |
28 October 2021 | Registered office address changed from 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB to 4 Coleman Street 6th Floor London EC2R 5AR on 28 October 2021 (1 page) |
21 October 2021 | Appointment of Mr Edward Curtis Matthews Iii as a director on 18 October 2021 (2 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
26 April 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
6 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
16 August 2020 | Termination of appointment of Martyn Richard Chapman as a director on 30 June 2020 (1 page) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
16 April 2019 | Appointment of Mr Martyn Richard Chapman as a director on 16 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr Vartan Azad Ajamian as a director on 29 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Ross Clayton as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Peter John Holloran as a director on 29 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Mark Richard Chaloner as a director on 29 March 2019 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 July 2014 | Termination of appointment of William Graham Cooper as a secretary on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of William Graham Cooper as a secretary on 24 July 2014 (1 page) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 January 2014 | Termination of appointment of William Graham Cooper as a director on 31 December 2013 (1 page) |
14 January 2014 | Termination of appointment of William Graham Cooper as a director on 31 December 2013 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Registered office address changed from 160 Milton Park Abingdon OX14 4SD on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 160 Milton Park Abingdon OX14 4SD on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr Peter John Holloran on 14 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Peter John Holloran on 14 March 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Peter John Holloran on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Peter John Holloran on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Peter John Holloran on 1 January 2010 (2 pages) |
23 October 2009 | Director's details changed for William Graham Cooper on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ross Clayton on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Peter John Holloran on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for William Graham Cooper on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ross Clayton on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for William Graham Cooper on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Peter John Holloran on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for William Graham Cooper on 23 October 2009 (1 page) |
23 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
13 May 2009 | Capitals not rolled up (2 pages) |
13 May 2009 | Capitals not rolled up (2 pages) |
12 May 2009 | Nc inc already adjusted 09/10/08 (2 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
12 May 2009 | Nc inc already adjusted 09/10/08 (2 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 160 milton park abingdon oxfordshire OX14 4SD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 160 milton park abingdon oxfordshire OX14 4SD (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of debenture register (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from the tower building 11 york road london SE1 7NX (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from the tower building 11 york road london SE1 7NX (1 page) |
10 November 2008 | Director appointed ross clayton (2 pages) |
10 November 2008 | Appointment terminated director oliver gadsby (1 page) |
10 November 2008 | Appointment terminated director oliver gadsby (1 page) |
10 November 2008 | Appointment terminated director and secretary robert marsh (1 page) |
10 November 2008 | Appointment terminated director and secretary robert marsh (1 page) |
10 November 2008 | Director appointed peter john holloran (2 pages) |
10 November 2008 | Director appointed ross clayton (2 pages) |
10 November 2008 | Director and secretary appointed william graham cooper (2 pages) |
10 November 2008 | Director and secretary appointed william graham cooper (2 pages) |
10 November 2008 | Director appointed peter john holloran (2 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
25 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Secretary resigned (1 page) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | New director appointed (4 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
1 August 2006 | Full accounts made up to 30 June 2005 (10 pages) |
1 August 2006 | Full accounts made up to 30 June 2005 (10 pages) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 April 2006 | Location of debenture register (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
5 April 2006 | Location of debenture register (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 01/04/05; full list of members
|
26 April 2005 | Return made up to 01/04/05; full list of members
|
15 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
15 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members
|
7 April 2004 | Return made up to 01/04/04; full list of members
|
3 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
8 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
8 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
16 September 2002 | Return made up to 08/09/02; full list of members
|
16 September 2002 | Return made up to 08/09/02; full list of members
|
3 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
15 June 2002 | Full accounts made up to 30 June 2001 (10 pages) |
15 June 2002 | Full accounts made up to 30 June 2001 (10 pages) |
5 June 2002 | Return made up to 08/09/01; full list of members (7 pages) |
5 June 2002 | Return made up to 08/09/01; full list of members (7 pages) |
22 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
22 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: tower building 11 york road london SE1 7NX (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: tower building 11 york road london SE1 7NX (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
13 October 2000 | Return made up to 08/09/00; full list of members
|
13 October 2000 | Return made up to 08/09/00; full list of members
|
14 September 2000 | Registered office changed on 14/09/00 from: 3 queen victoria street london EC4N 8NA (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 3 queen victoria street london EC4N 8NA (1 page) |
14 February 2000 | Company name changed orca distribution LIMITED\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | Company name changed orca distribution LIMITED\certificate issued on 15/02/00 (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
27 September 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
27 September 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
8 September 1999 | Incorporation (16 pages) |
8 September 1999 | Incorporation (16 pages) |