- Company Overview for ORDERBIDE II LIMITED (05019363)
- Filing history for ORDERBIDE II LIMITED (05019363)
- People for ORDERBIDE II LIMITED (05019363)
- Charges for ORDERBIDE II LIMITED (05019363)
- Insolvency for ORDERBIDE II LIMITED (05019363)
- More for ORDERBIDE II LIMITED (05019363)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2011 | AD01 | Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 | |
01 Nov 2011 | 4.70 | Declaration of solvency | |
01 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Feb 2011 | AP01 | Appointment of Paul Justin Robert Bothamley as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Neil Birnie as a director | |
19 Jan 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-01-19
|
|
30 Nov 2010 | AA | Full accounts made up to 31 May 2010 | |
25 Mar 2010 | AP01 | Appointment of Mr. Anthony Patrick Halligan as a director | |
08 Feb 2010 | AA | Full accounts made up to 31 May 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
11 Jun 2009 | 288a | Director appointed serge phillippe maurice maton | |
08 Jun 2009 | 288b | Appointment Terminated Director michael landers | |
11 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
08 Jan 2009 | AA | Full accounts made up to 31 May 2008 | |
02 Apr 2008 | AA | Full accounts made up to 31 May 2007 | |
14 Feb 2008 | 288b | Director resigned | |
21 Jan 2008 | 363a | Return made up to 19/01/08; full list of members | |
21 Jan 2008 | 287 | Registered office changed on 21/01/08 from: knowle hill park, 2 fairmile lane, cobham surrey KT11 2PD | |
19 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2007 | RESOLUTIONS |
Resolutions
|