- Company Overview for ORANGE BRANDS LIMITED (06338386)
- Filing history for ORANGE BRANDS LIMITED (06338386)
- People for ORANGE BRANDS LIMITED (06338386)
- Charges for ORANGE BRANDS LIMITED (06338386)
- More for ORANGE BRANDS LIMITED (06338386)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2010 | AD01 | Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 17 March 2010 | |
05 Dec 2009 | TM01 | Termination of appointment of Martin Warner as a director | |
05 Dec 2009 | TM01 | Termination of appointment of Clive Travers as a director | |
18 Nov 2009 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders | |
14 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2009 | 288b | Appointment Terminated Director and Secretary martin craig | |
07 Sep 2009 | 288b | Appointment Terminated Director stuart brooke | |
10 Oct 2008 | 363a | Return made up to 09/08/08; full list of members | |
22 Aug 2008 | 88(2) | Ad 31/07/08 gbp si 400000@1=400000 gbp ic 5000/405000 | |
21 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
31 Jul 2008 | 123 | Nc inc already adjusted 24/06/08 | |
30 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2007 | 395 | Particulars of mortgage/charge | |
21 Nov 2007 | 88(2)R | Ad 24/10/07--------- £ si 4999@1=4999 £ ic 1/5000 | |
17 Oct 2007 | 288a | New director appointed | |
17 Oct 2007 | 288a | New secretary appointed | |
17 Oct 2007 | 288a | New director appointed | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: 4 austins mews hemel hempstead herts HP2 5HN | |
10 Sep 2007 | 288b | Secretary resigned |