Advanced company searchLink opens in new window

ORBITAL MAILING LIMITED

Company number 02381543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2012 TM01 Termination of appointment of Diana Burford as a director
19 Dec 2012 TM01 Termination of appointment of Ronald Burford as a director
19 Dec 2012 AP01 Appointment of Mrs Catherine Mary Bland as a director
19 Dec 2012 AP01 Appointment of Mr David Dennis Mcintosh as a director
19 Dec 2012 AP03 Appointment of David Alistair Turnbull as a secretary
19 Dec 2012 AD01 Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012
11 Dec 2012 AUD Auditor's resignation
05 Dec 2012 AUD Auditor's resignation
03 Dec 2012 AA Full accounts made up to 31 March 2012
08 Jan 2012 AA Full accounts made up to 31 March 2011
01 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
06 Jan 2011 AA Full accounts made up to 31 March 2010
23 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
08 Nov 2010 CERTNM Company name changed magazine mailing LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-09-29
06 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
06 Oct 2010 CONNOT Change of name notice
02 Jan 2010 AA Full accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Andre Kleinman on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Ronald Albert Burford on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Diana Pauline Burford on 1 October 2009
30 Jan 2009 AA Full accounts made up to 31 March 2008
02 Jan 2009 363a Return made up to 18/12/08; full list of members
02 Jan 2009 288c Director and secretary's change of particulars / barry tipping / 09/06/2007
01 May 2008 287 Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ