- Company Overview for ORBITAL MAILING LIMITED (02381543)
- Filing history for ORBITAL MAILING LIMITED (02381543)
- People for ORBITAL MAILING LIMITED (02381543)
- Charges for ORBITAL MAILING LIMITED (02381543)
- More for ORBITAL MAILING LIMITED (02381543)
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
|
|
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
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 |