Advanced company searchLink opens in new window

ORCOM CIVVALS LIMITED

Company number 04552883

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 Oct 2009 CH01 Director's details changed for Lindsay Neil Fagan on 20 October 2009
17 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Oct 2008 363a Return made up to 03/10/08; full list of members
09 Oct 2008 288c Director's change of particulars / lindsay fagan / 09/06/2008
11 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
12 Oct 2007 363a Return made up to 03/10/07; full list of members
27 Feb 2007 AA Total exemption small company accounts made up to 31 May 2006
17 Oct 2006 363s Return made up to 03/10/06; full list of members
28 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
23 Sep 2005 363s Return made up to 03/10/05; full list of members
09 Jun 2005 288b Director resigned
31 May 2005 288c Director's particulars changed
17 Dec 2004 AA Total exemption small company accounts made up to 31 May 2004
12 Oct 2004 363s Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
08 Jun 2004 288b Director resigned
19 Feb 2004 AA Total exemption small company accounts made up to 31 May 2003
21 Nov 2003 288b Director resigned
07 Nov 2003 288b Director resigned
10 Oct 2003 363s Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 Nov 2002 288a New director appointed
23 Nov 2002 395 Particulars of mortgage/charge
01 Nov 2002 225 Accounting reference date shortened from 31/10/03 to 31/05/03
24 Oct 2002 88(2)R Ad 03/10/02--------- £ si 3@1=3 £ ic 1/4
24 Oct 2002 288a New director appointed