- Company Overview for ORBITAL TAPES LTD (07166093)
- Filing history for ORBITAL TAPES LTD (07166093)
- People for ORBITAL TAPES LTD (07166093)
- Charges for ORBITAL TAPES LTD (07166093)
- Insolvency for ORBITAL TAPES LTD (07166093)
- More for ORBITAL TAPES LTD (07166093)
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
|
|
23 Jun 2010 | CONNOT | Change of name notice | |
23 Feb 2010 | NEWINC |
Incorporation
|