- Company Overview for ORGBAR ALUMINIUM LIMITED (06595878)
- Filing history for ORGBAR ALUMINIUM LIMITED (06595878)
- People for ORGBAR ALUMINIUM LIMITED (06595878)
- Charges for ORGBAR ALUMINIUM LIMITED (06595878)
- More for ORGBAR ALUMINIUM LIMITED (06595878)
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) |
---|---|---|---|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 19 May 2011 | |
27 May 2011 | CH01 | Director's details changed for Ms Dana Janina Krauze on 27 May 2011 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 181 cole valley road hall green birmingham west midlands B28 0DG england | |
06 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2009 | 288b | Appointment terminated secretary tim gower | |
04 Aug 2008 | CERTNM | Company name changed orgbar LIMITED\certificate issued on 06/08/08 | |
11 Jul 2008 | 288c | Director's change of particulars / dana krauze / 11/07/2008 | |
18 Jun 2008 | 288a | Secretary appointed mr tim gower | |
18 Jun 2008 | 288a | Director appointed ms dana krauze | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 4 park road moseley birmingham west midlands B13 8AB | |
30 May 2008 | 288b | Appointment terminated director creditreform (directors) LIMITED | |
29 May 2008 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED | |
19 May 2008 | NEWINC | Incorporation |