Download leads from Nexok and grow your business. Find out more

BRON Orion Limited

Documents

Total Documents40
Total Pages180

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off
18 November 2014Final Gazette dissolved via voluntary strike-off
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
5 August 2014First Gazette notice for voluntary strike-off
5 August 2014First Gazette notice for voluntary strike-off
22 July 2014Application to strike the company off the register
22 July 2014Application to strike the company off the register
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
11 June 2013Total exemption small company accounts made up to 31 December 2012
11 June 2013Total exemption small company accounts made up to 31 December 2012
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
31 July 2012Registered office address changed from Birch Heath Veterinary Clinic Birch Heath Road Tarporley CW6 9UU on 31 July 2012
31 July 2012Registered office address changed from Birch Heath Veterinary Clinic Birch Heath Road Tarporley CW6 9UU on 31 July 2012
4 May 2012Total exemption small company accounts made up to 31 December 2011
4 May 2012Total exemption small company accounts made up to 31 December 2011
14 October 2011Company name changed birch heath veterinary clinic LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
14 October 2011Change of name notice
14 October 2011Company name changed birch heath veterinary clinic LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
14 October 2011Change of name notice
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
28 March 2011Total exemption small company accounts made up to 31 December 2010
28 March 2011Total exemption small company accounts made up to 31 December 2010
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
19 July 2010Director's details changed for Mr Michael David Stanford on 14 July 2010
19 July 2010Director's details changed for Mrs Catherine Elizabeth Stanford on 14 July 2010
19 July 2010Director's details changed for Mrs Catherine Elizabeth Stanford on 14 July 2010
19 July 2010Director's details changed for Mr Michael David Stanford on 14 July 2010
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
13 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010
13 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010
2 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2009Director's change of particulars / michael stanford / 14/07/2009
16 July 2009Director's change of particulars / michael stanford / 14/07/2009
14 July 2009Incorporation
14 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing