Olympus Uk Acquisitions
Full Company Report
|
Includesall other documents available- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WG&M SHELF COMPANY 147 LIMITED
ORANGE HOLDING LIMITED
Company type |
Private Unlimited Company, Liquidation |
Company Number |
06388810 |
Record last updated |
Friday, May 8, 2015 10:50:31 PM UTC |
Official Address |
Kpmg LLp 15 Canada Square Canary Wharf London E145gl Millwall
There are 15 companies registered at this street
|
Locality |
Millwalllondon |
Region |
Tower HamletsLondon, England |
Postal Code |
E145GL
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 12, 2015 |
Change of registered office address
|  |
Registry |
Mar 27, 2015 |
Liquidator's progress report
|  |
Registry |
Sep 19, 2014 |
Liquidator's progress report 6388...
|  |
Registry |
Mar 24, 2014 |
Liquidator's progress report
|  |
Registry |
Sep 16, 2013 |
Court order insolvency:replacement of liquidator
|  |
Registry |
Sep 16, 2013 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 16, 2013 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Sep 11, 2013 |
Liquidator's progress report
|  |
Registry |
Mar 15, 2013 |
Liquidator's progress report 6388...
|  |
Registry |
Jan 16, 2013 |
Resignation of one Director
|  |
Registry |
Sep 28, 2012 |
Liquidator's progress report
|  |
Registry |
Mar 6, 2012 |
Liquidator's progress report 6388...
|  |
Registry |
Nov 24, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Sep 12, 2011 |
Liquidator's progress report
|  |
Registry |
Apr 5, 2011 |
Liquidator's progress report 6388...
|  |
Registry |
Sep 10, 2010 |
Liquidator's progress report
|  |
Registry |
Apr 30, 2010 |
Court order insolvency:replacement of liquidator
|  |
Registry |
Apr 30, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 30, 2010 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Sep 11, 2009 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Sep 11, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 11, 2009 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Sep 11, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jul 16, 2009 |
Reduce issued capital 09
|  |
Registry |
Oct 23, 2008 |
Annual return
|  |
Registry |
Jun 23, 2008 |
Reduce issued capital 09
|  |
Registry |
Jun 23, 2008 |
Miscellaneous document
|  |
Registry |
Jun 4, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 2, 2008 |
Memorandum of association
|  |
Registry |
Jun 2, 2008 |
Memorandum of association 6388...
|  |
Registry |
May 30, 2008 |
Memorandum and articles - used in re-registration
|  |
Registry |
May 30, 2008 |
Re-registration of a company from limited to unlimited
|  |
Registry |
May 30, 2008 |
Declaration of assent for reregistration to unltd
|  |
Registry |
May 30, 2008 |
Members' assent for rereg from ltd to unltd
|  |
Registry |
May 30, 2008 |
Application by a limited company to be re-registered as unlimited
|  |
Registry |
May 23, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 23, 2008 |
Notice of increase in nominal capital
|  |
Registry |
May 23, 2008 |
£ nc 1000/1500000
|  |
Registry |
May 21, 2008 |
Authorised allotment of shares and debentures
|  |
Registry |
May 21, 2008 |
Notice of increase in nominal capital
|  |
Registry |
May 19, 2008 |
Resignation of a director
|  |
Registry |
May 19, 2008 |
Resignation of a director 6388...
|  |
Registry |
May 14, 2008 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Nov 30, 2007 |
Memorandum of association
|  |
Registry |
Nov 30, 2007 |
Change in situation or address of registered office
|  |
Registry |
Nov 22, 2007 |
Resignation of a director
|  |
Registry |
Nov 22, 2007 |
Appointment of a director
|  |
Registry |
Nov 22, 2007 |
Appointment of a director 6388...
|  |
Registry |
Nov 22, 2007 |
Appointment of a director
|  |
Registry |
Nov 22, 2007 |
Appointment of a director 6388...
|  |
Registry |
Nov 22, 2007 |
Change of accounting reference date
|  |
Registry |
Nov 21, 2007 |
Memorandum of association
|  |
Registry |
Nov 18, 2007 |
Four appointments: 4 men
|  |
Registry |
Nov 18, 2007 |
Resignation of one Director
|  |
Registry |
Nov 16, 2007 |
Company name change
|  |
Registry |
Nov 16, 2007 |
Change of name certificate
|  |
Registry |
Nov 9, 2007 |
Company name change
|  |
Registry |
Nov 9, 2007 |
Change of name certificate
|  |
Registry |
Oct 3, 2007 |
Two appointments: 2 companies
|  |