Orion Electrical Contracts Ltd was registered on 14 February 1997, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Orion Electrical Contracts Ltd. There are 3 directors listed as Arnett, David, Arnett, Neil, Brookes, Stephen Derek for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Stephen Derek | 14 February 1997 | 06 September 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNETT, David | 06 September 2000 | 26 February 2013 | 1 |
ARNETT, Neil | 14 February 1997 | 06 September 2000 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 21 August 2020 | |
LIQ03 - N/A | 28 May 2020 | |
LIQ03 - N/A | 07 August 2019 | |
LIQ03 - N/A | 26 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 16 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2016 | |
AA - Annual Accounts | 07 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2015 | |
AA - Annual Accounts | 16 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
F10.2 - N/A | 01 May 2013 | |
RESOLUTIONS - N/A | 29 April 2013 | |
4.20 - N/A | 29 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 April 2013 | |
TM02 - Termination of appointment of secretary | 26 February 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 25 April 2012 | |
CH01 - Change of particulars for director | 25 April 2012 | |
AP01 - Appointment of director | 25 April 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 19 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363s - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363s - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 18 January 2007 | |
287 - Change in situation or address of Registered Office | 17 November 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 07 February 2004 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 12 February 2003 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 16 February 2001 | |
287 - Change in situation or address of Registered Office | 05 February 2001 | |
288a - Notice of appointment of directors or secretaries | 29 November 2000 | |
288b - Notice of resignation of directors or secretaries | 29 November 2000 | |
288b - Notice of resignation of directors or secretaries | 29 November 2000 | |
AA - Annual Accounts | 23 August 2000 | |
395 - Particulars of a mortgage or charge | 24 June 2000 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 06 September 1999 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 08 September 1998 | |
363s - Annual Return | 10 March 1998 | |
225 - Change of Accounting Reference Date | 10 December 1997 | |
288b - Notice of resignation of directors or secretaries | 21 February 1997 | |
NEWINC - New incorporation documents | 14 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 20 June 2000 | Outstanding |
N/A |