- Company Overview for ORMATECH UK LTD (SC303781)
- Filing history for ORMATECH UK LTD (SC303781)
- People for ORMATECH UK LTD (SC303781)
- More for ORMATECH UK LTD (SC303781)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2016 | DS01 | Application to strike the company off the register | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
04 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 26 June 2012 | |
26 Jun 2012 | AR01 |
Annual return made up to 12 June 2012 with full list of shareholders
|
|
26 Jun 2012 | AD01 | Registered office address changed from C/O Four M Accounting Services Ltd 4 Albert Street Aberdeen AB25 1XQ Scotland on 26 June 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from 10 Wellbank Gardens Glenrothes Fife KY7 4TR on 23 November 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
31 Aug 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for John Gorman on 12 June 2010 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
25 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from bon accord house riverside drive aberdeen AB11 7SL | |
23 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 |