Advanced company searchLink opens in new window

ORBITAL TAPES LTD

Company number 07166093

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)
27 Feb 2013 AD01 Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Jan 2012 AD01 Registered office address changed from Unit 4 Ashley Industrial Estate, Wakefield Road Ossett West Yorkshire WF5 9JD United Kingdom on 22 January 2012
06 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2010 CERTNM Company name changed handprint toys uk LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
23 Jun 2010 CONNOT Change of name notice
23 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted