- Company Overview for ORDERNET LIMITED (05615040)
- Filing history for ORDERNET LIMITED (05615040)
- People for ORDERNET LIMITED (05615040)
- Charges for ORDERNET LIMITED (05615040)
- More for ORDERNET LIMITED (05615040)
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) |
---|---|---|---|
13 Aug 2008 | 288c | Director's change of particulars / bruce ritchie / 17/07/2008 | |
13 Aug 2008 | 288c | Director's change of particulars / bruce ritchie / 17/07/2008 | |
30 Jun 2008 | 288c | Secretary's change of particulars / paul viner / 27/06/2008 | |
07 Jan 2008 | 363a | Return made up to 07/11/07; full list of members | |
01 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
19 Jul 2007 | 288a | New secretary appointed | |
19 Jul 2007 | 288b | Secretary resigned | |
05 Jan 2007 | 363a | Return made up to 07/11/06; full list of members | |
29 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jan 2006 | 395 | Particulars of mortgage/charge | |
27 Jan 2006 | 395 | Particulars of mortgage/charge | |
04 Jan 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
15 Dec 2005 | 287 | Registered office changed on 15/12/05 from: 16 churchill way cardiff CF10 2DX | |
09 Dec 2005 | 288b | Secretary resigned | |
09 Dec 2005 | 288b | Director resigned | |
09 Dec 2005 | 288a | New director appointed | |
09 Dec 2005 | 288a | New secretary appointed | |
07 Nov 2005 | NEWINC | Incorporation |