ORIGIN CONSULTING (YORK) LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1325 September 2013 APPLICATION FOR STRIKING-OFF

View Document

29/04/1329 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN JOHN BATE / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PATRICK KELLY / 25/04/2012

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SLADE / 25/04/2012

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIEN HAMILTON

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN FINAL

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDERMID

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL AUDSLEY

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED DR CLIVE HART PYGOTT

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON HUGHES

View Document

26/04/1126 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL CAMERON AUDSLEY / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PATRICK KELLY / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MCDERMID / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN JOHN BATE / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HUGHES / 07/04/2010

View Document

31/03/1031 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM YORK SCIENCE PARK (INNOVATION CENTRE) LTD INNOVATION WAY HESLINGTON YORK YO10 5DG

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLADE / 20/04/2009

View Document

24/04/0824 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLADE / 16/04/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 � IC 4000/3500 29/10/04 � SR 500@1=500

View Document

08/11/048 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/0412 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0411 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: G OFFICE CHANGED 22/04/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0313 April 2003 Incorporation

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