- Company Overview for ORION IMAGING LIMITED (03045899)
- Filing history for ORION IMAGING LIMITED (03045899)
- People for ORION IMAGING LIMITED (03045899)
- Charges for ORION IMAGING LIMITED (03045899)
- More for ORION IMAGING LIMITED (03045899)
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 |