- Company Overview for ORDOVIC LTD (07514115)
- Filing history for ORDOVIC LTD (07514115)
- People for ORDOVIC LTD (07514115)
- More for ORDOVIC LTD (07514115)
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) |
---|---|---|---|
09 Apr 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 10 December 2011
|
|
28 Sep 2011 | AD01 | Registered office address changed from 9 Dyfrig St Caerdydd CF11 9LR United Kingdom on 28 September 2011 | |
16 Aug 2011 | CERTNM |
Company name changed cube digital ventures LTD\certificate issued on 16/08/11
|
|
08 Aug 2011 | TM01 | Termination of appointment of Wiliam Stephens as a director | |
04 Feb 2011 | CH01 | Director's details changed for Mr William Closs Stephens on 4 February 2011 | |
02 Feb 2011 | NEWINC |
Incorporation
|