Russell Handling LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 19, 2005)
- all 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
|
THE ORANGE TRADING COMPANY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04797513 |
Record last updated | Thursday, April 16, 2015 6:10:54 AM UTC |
Official Address | 3 Field Court Grays Inn London Wc1r5ef Holborn And Covent Garden There are 443 companies registered at this street |
Locality | Holborn And Covent Gardenlondon |
Region | CamdenLondon, England |
Postal Code | WC1R5EF |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | May 7, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Feb 7, 2012 | Liquidator's progress report |  |
Registry | Feb 7, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jul 4, 2011 | Liquidator's progress report |  |
Registry | Sep 16, 2010 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Jun 29, 2010 | Resignation of one Secretary |  |
Registry | Jun 19, 2010 | Resignation of one Nominee Secretary |  |
Registry | May 28, 2010 | Change of registered office address |  |
Registry | May 25, 2010 | Statement of company's affairs |  |
Registry | May 25, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 25, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Financials | Jan 28, 2010 | Annual accounts |  |
Registry | Jun 22, 2009 | Annual return |  |
Financials | May 7, 2009 | Amended accounts |  |
Financials | Jan 19, 2009 | Annual accounts |  |
Registry | Jun 19, 2008 | Annual return |  |
Registry | Dec 19, 2007 | Company name change |  |
Registry | Dec 19, 2007 | Change of name certificate |  |
Financials | Nov 28, 2007 | Annual accounts |  |
Registry | Jun 25, 2007 | Annual return |  |
Registry | Mar 29, 2007 | Particulars of a mortgage or charge |  |
Financials | Nov 20, 2006 | Annual accounts |  |
Registry | Nov 3, 2006 | Resignation of a director |  |
Registry | Oct 1, 2006 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jun 13, 2006 | Annual return |  |
Financials | Dec 5, 2005 | Annual accounts |  |
Registry | Jun 13, 2005 | Annual return |  |
Financials | Apr 19, 2005 | Annual accounts |  |
Registry | Jun 25, 2004 | Annual return |  |
Registry | Oct 1, 2003 | Appointment of a director |  |
Registry | Oct 1, 2003 | Appointment of a director 4797... |  |
Registry | Jul 1, 2003 | Elective resolution |  |
Registry | Jul 1, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 1, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 4797... |  |
Registry | Jul 1, 2003 | Resignation of a director |  |
Registry | Jun 19, 2003 | Two appointments: 2 men |  |
Registry | Jun 12, 2003 | Two appointments: 2 companies |  |