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)
20 Sep 2010 AD01 Registered office address changed from 29 Warwick Road Coventry CV1 2ES on 20 September 2010
06 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
30 Mar 2010 AA Full accounts made up to 31 March 2009
25 Jan 2010 CH04 Secretary's details changed for Prime Coventry Limited on 1 January 2010
17 Nov 2009 CH01 Director's details changed for David Neep on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Mr Clive Richardson on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Dr Raymond Prudo-Chlebosz on 17 November 2009
27 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Jun 2009 363a Return made up to 30/04/09; full list of members
15 Apr 2009 288b Appointment terminated secretary greyfriars secretaries LIMITED
15 Apr 2009 288a Secretary appointed prime coventry LIMITED
04 Feb 2009 AA Full accounts made up to 31 March 2008
08 Oct 2008 288b Appointment terminated director david newell
12 Jun 2008 363a Return made up to 30/04/08; full list of members
02 Apr 2008 AUD Auditor's resignation
03 Feb 2008 AA Full accounts made up to 31 March 2007
12 Oct 2007 AA Full accounts made up to 31 March 2006
17 Aug 2007 363a Return made up to 30/04/07; full list of members
01 Aug 2007 395 Particulars of mortgage/charge
02 Jul 2007 288a New director appointed
08 Jun 2007 288a New director appointed
24 May 2007 403a Declaration of satisfaction of mortgage/charge
24 May 2007 403a Declaration of satisfaction of mortgage/charge
24 May 2007 288b Director resigned
23 May 2006 288a New secretary appointed