Advanced company searchLink opens in new window

ORION IMAGING LIMITED

Company number 03045899

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)
15 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
21 Feb 2013 TM01 Termination of appointment of John Pulsinelli as a director
03 May 2012 CH01 Director's details changed for Frank Waterhouse on 30 April 2012
03 May 2012 CH01 Director's details changed for Mr Michael Kevin O'leary on 30 April 2012
03 May 2012 CH01 Director's details changed for Mr John Pulsinelli on 30 April 2012
03 May 2012 CH01 Director's details changed for Maryline Kulawik on 30 April 2012
03 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
05 Dec 2011 AP01 Appointment of Frank Waterhouse as a director
02 Dec 2011 AA Full accounts made up to 31 March 2011
02 Dec 2011 AP01 Appointment of Mr Kevin Mcdonnell as a director
02 Dec 2011 AP01 Appointment of Michael Kevin Oleary as a director
02 Dec 2011 AP01 Appointment of Mr John Pulsinelli as a director
02 Dec 2011 AP01 Appointment of Maryline Kulawik as a director
02 Dec 2011 TM02 Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary
02 Dec 2011 TM01 Termination of appointment of Raymond Prudo-Chlebosz as a director
02 Dec 2011 TM01 Termination of appointment of David Neep as a director
12 Sep 2011 AUD Auditor's resignation
01 Sep 2011 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA England on 1 September 2011
18 Jul 2011 TM01 Termination of appointment of Clive Richardson as a director
09 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
17 Jan 2011 CH04 Secretary's details changed for Prime Accountants & Business Advisers Limited on 14 January 2011
06 Jan 2011 AD01 Registered office address changed from 29 Warwick Road Coventry West Midlands CV12ES United Kingdom on 6 January 2011
31 Dec 2010 AA Full accounts made up to 31 March 2010