Olympus Uk ACQUISITIONS
Extended Company Report |
Includesshareholder details and share percentages- 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 Type | Publication 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 |  |