ORIGEN (ABC) LIMITED

Company Documents

DateDescription
07/06/127 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1219 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012

View Document

07/03/127 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM ORIGEN 40-43 CHANCERY LANE LONDON WC2A 1JA

View Document

27/07/1127 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008208

View Document

27/07/1127 July 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/07/1127 July 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ORIGEN LIMITED

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY ALIREZA EMAMY FOROUSHANI

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENSTREET

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED CLARE BOUSFIELD

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED IAIN STEWART BLACK

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALIREZA ALI EMAMY FOROUSHANI / 15/11/2010

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORIGEN LIMITED / 14/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK GREENSTREET / 08/04/2010

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ALIREZA EMAMY FOROUSHANI

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN ROBERTSON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ROBINSON

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ORIGEN LIMITED

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK PEARSON

View Document

04/07/084 July 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 S366A DISP HOLDING AGM 10/01/06

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 32-33 WATLING STREET CANTERBURY KENT CT1 2AN

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 COMPANY NAME CHANGED AURORA BENEFIT CONSULTING LIMITE D CERTIFICATE ISSUED ON 07/03/05

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003

View Document

09/05/039 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

18/09/0218 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: G OFFICE CHANGED 17/09/02 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

17/09/0217 September 2002

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 COMPANY NAME CHANGED JACKSON BATTEN FINANCIAL GROUP L IMITED CERTIFICATE ISSUED ON 10/09/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ADOPT MEM AND ARTS 09/05/97

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996

View Document

11/07/9611 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/11/9411 November 1994

View Document

11/11/9411 November 1994 RETURN MADE UP TO 14/06/94; CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993

View Document

04/02/934 February 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991

View Document

10/01/9110 January 1991 COMPANY NAME CHANGED JACKSON BATTEN FINANCIAL & INVES TMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/91

View Document

11/09/9011 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: G OFFICE CHANGED 11/09/90 61 MASONS HILL BROMLEY KENT BR2 9HP

View Document

20/08/9020 August 1990 NC INC ALREADY ADJUSTED 01/09/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 NC INC ALREADY ADJUSTED

View Document

26/10/8926 October 1989 CONVERT SHARES 09/08/89

View Document

26/10/8926 October 1989 CONVE

View Document

26/10/8926 October 1989 � NC 1000/2000 26/08/8

View Document

26/10/8926 October 1989 CONVE

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/08/8619 August 1986 COMPANY NAME CHANGED TERMGOAL LIMITED CERTIFICATE ISSUED ON 19/08/86

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: G OFFICE CHANGED 20/05/86 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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