• UK
  • ORB LOGISTICS LIMITED - Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom

Company Information

Company registration number
06788268
Company Status
CLOSED
Country
United Kingdom
Registered Address
Bamfords Trust House
85-89 Colmore Row
Birmingham
B3 2BB
Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB UK

Management

Managing Directors
ALLEN, Stephen John
BOWCOCK, Carl Robert
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-01-12
Dissolved on
2022-12-16
SIC/NACE
49410

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
MISSION LOGISTICS LIMITED
Filing of Accounts
Due Date: 2014-10-31
Last Date: 2013-01-31
Last Return Made Up To:
2013-01-12
Annual Return
Due Date: 2016-08-20
Last Date:

ORB LOGISTICS LIMITED Company Description

ORB LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 06788268. Its current trading status is "closed". It was registered 2009-01-12. It was previously called MISSION LOGISTICS LIMITED. It has declared SIC or NACE codes as "49410". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-12.It can be contacted at Bamfords Trust House .
More information

Get ORB LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Orb Logistics Limited - Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom

Did you know? kompany provides original and official company documents for ORB LOGISTICS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-29) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2021-08-27) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-08-27) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-09) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-30) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-01) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-02) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-10-12) - 4.68

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-03-03) - 600

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-08-03) - 2.34B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-03-10) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-08-18) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-proposals (2014-09-18) - 2.17B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-08-08) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2014-08-07) - 2.12B

    Add to Cart
     
  • termination-secretary-company-with-name (2014-06-02) - TM02

    Add to Cart
     
  • termination-director-company-with-name (2014-06-02) - TM01

    Add to Cart
     
  • certificate-change-of-name-company (2014-01-20) - CERTNM

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2014-10-14) - 2.23B

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-10-22) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-08-13) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2013-08-13) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name (2013-08-13) - TM02

    Add to Cart
     
  • capital-allotment-shares (2013-08-07) - SH01

    Add to Cart
     
  • capital-alter-shares-subdivision (2013-08-07) - SH02

    Add to Cart
     
  • resolution (2013-08-07) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-28) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-13) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-08-09) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2012-10-09) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-11-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2010-12-22) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name (2010-12-22) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2010-09-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-01-28) - AR01

    Add to Cart
     
  • incorporation-company (2009-01-12) - NEWINC

    Add to Cart
     

expand_less