ORIGIN IMEX LIMITED

Company Documents

DateDescription
02/02/162 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET
LEEDS
WEST YORKSHIRE
LS11 5QP

View Document

06/03/156 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/10/14 STATEMENT OF CAPITAL GBP 50

View Document

12/12/1412 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/12/141 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/1113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/06/1113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/05/1123 May 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM WILLOW COURT KEMP ROAD SWANLAND EAST YORKSHIRE HU14 3LZ UNITED KINGDOM

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR GRAHAM GOFORTH

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER IMLAH

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR ALEXANDER MENZIES IMLAH

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOFORTH

View Document

11/03/1111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1111 March 2011 COMPANY NAME CHANGED ORIGIN (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 11/03/11

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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