EORIGEN.COM LIMITED

Company Documents

DateDescription
06/01/176 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/166 October 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/09/1514 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015

View Document

10/09/1410 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2014

View Document

06/08/136 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/08/136 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/08/136 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
BELGRAVE COURT CAXTON ROAD
PRESTON
LANCASHIRE
PR2 9PL

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 CURREXT FROM 29/09/2012 TO 31/12/2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY RIVERS

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BLAND

View Document

20/01/1120 January 2011 08/12/10 STATEMENT OF CAPITAL GBP 2528.50

View Document

20/01/1120 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/1011 June 2010 11/03/10 STATEMENT OF CAPITAL GBP 2878.5

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BLAND / 29/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS MULVIHILL / 29/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY MIKE MULVIHILL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/08/0829 August 2008 GBP NC 2110/4110 29/05/2008

View Document

29/08/0829 August 2008 NC INC ALREADY ADJUSTED 29/05/08

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BLAND / 30/03/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0814 August 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 SECRETARY APPOINTED SUSAN MARY HAYDOCK

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MIKE MULVIHILL

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY THOMAS RIGBY

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0521 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 � NC 1110/2110 10/06/05

View Document

21/06/0521 June 2005 NC INC ALREADY ADJUSTED 10/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 29/09/05

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: G OFFICE CHANGED 17/01/05 BELGRAVE COURT CAXTON ROAD PRESTON LANCASHIRE PR2 9PL

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 S-DIV 05/08/04

View Document

12/08/0412 August 2004 SUB DIV 05/08/04

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 21/07/04

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 COMPANY NAME CHANGED GW 3146 LIMITED CERTIFICATE ISSUED ON 18/06/04

View Document

30/03/0430 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company