ORBIT COMMUNICATION SYSTEMS EUROPE LTD.
Company number 04489239
- Company Overview for ORBIT COMMUNICATION SYSTEMS EUROPE LTD. (04489239)
- Filing history for ORBIT COMMUNICATION SYSTEMS EUROPE LTD. (04489239)
- People for ORBIT COMMUNICATION SYSTEMS EUROPE LTD. (04489239)
- Charges for ORBIT COMMUNICATION SYSTEMS EUROPE LTD. (04489239)
- More for ORBIT COMMUNICATION SYSTEMS EUROPE LTD. (04489239)
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) |
---|---|---|---|
05 Jan 2012 | TM01 | Termination of appointment of Israel Adan as a director | |
20 Dec 2011 | AP01 | Appointment of Chief Operating Officer Shmuel Alon Koren as a director | |
20 Dec 2011 | AP01 | Appointment of Captain Philip Peter Van Bergen as a director | |
20 Dec 2011 | TM02 | Termination of appointment of Mick Musk as a secretary | |
19 Dec 2011 | AP03 | Appointment of Mr Anthony Hellmuth Jose Alberto Dalton as a secretary | |
19 Dec 2011 | TM02 | Termination of appointment of Mick Musk as a secretary | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
19 Jul 2011 | CH03 | Secretary's details changed for Mick Musk on 31 May 2011 | |
17 May 2011 | TM01 | Termination of appointment of Jon Harrison as a director | |
14 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Jon Harrison on 18 July 2010 | |
28 Jul 2010 | CERTNM |
Company name changed orbit gv LIMITED\certificate issued on 28/07/10
|
|
28 Jul 2010 | CONNOT | Change of name notice | |
12 Mar 2010 | AP01 | Appointment of Mr Avi Cohen as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Israel Adan as a director | |
23 Oct 2009 | AR01 | Annual return made up to 18 July 2009 with full list of shareholders | |
09 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
19 Mar 2009 | 288b | Appointment terminated director aryeh nossel | |
30 Dec 2008 | 363a | Return made up to 18/07/08; full list of members | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from, 10 college place, southampton, hampshire, SO15 2FD | |
16 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
10 Sep 2007 | 363s | Return made up to 18/07/07; no change of members | |
17 Jul 2007 | AA | Full accounts made up to 31 December 2006 |