ORIGIN SYSTEM SOLUTIONS LIMITED

06265537
BALTIMORE HOUSE 50 KANSAS AVENUE MANCHESTER M50 2GL

Documents

Documents
Date Category Description Pages
19 Nov 2013 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 1 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
09 Dec 2011 accounts Annual Accounts 1 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Mar 2011 officers Appointment of director (Mr Paul Spry) 2 Buy now
29 Mar 2011 officers Appointment of director (Mr Nigel Andrew Makeham) 2 Buy now
29 Mar 2011 officers Appointment of director (Mr David John Bolton) 2 Buy now
29 Mar 2011 officers Appointment of secretary (Miss Sandra Clare Kidwell) 1 Buy now
29 Mar 2011 officers Termination of appointment of director (Nigel Griffiths) 1 Buy now
29 Mar 2011 officers Termination of appointment of director (Geoffrey Thomas) 1 Buy now
29 Mar 2011 officers Termination of appointment of secretary (Geoffrey Thomas) 1 Buy now
23 Mar 2011 accounts Annual Accounts 5 Buy now
23 Feb 2011 officers Termination of appointment of director (Martin Thomas) 1 Buy now
27 Aug 2010 accounts Annual Accounts 6 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
01 Oct 2009 officers Director appointed nigel george griffiths 2 Buy now
24 Sep 2009 officers Director and secretary appointed geoffrey james thomas 2 Buy now
24 Sep 2009 officers Appointment Terminated Director michael whines 1 Buy now
24 Sep 2009 accounts Accounting reference date extended from 30/06/2009 to 30/09/2009 1 Buy now
24 Sep 2009 officers Appointment Terminated Secretary janita heaton-rue 1 Buy now
24 Sep 2009 officers Director appointed martin thomas 2 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from the coach house south street caerwys mold CH7 5AF 1 Buy now
12 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
02 Jun 2009 capital Ad 30/04/09 gbp si 4@1=4 gbp ic 1/5 2 Buy now
04 Feb 2009 accounts Annual Accounts 2 Buy now
03 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
20 May 2008 officers Director appointed mr michael stanley whines 1 Buy now
16 Aug 2007 officers New secretary appointed 2 Buy now
16 Jun 2007 capital Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Jun 2007 officers Director resigned 1 Buy now
16 Jun 2007 officers Secretary resigned 1 Buy now
16 Jun 2007 address Registered office changed on 16/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
01 Jun 2007 incorporation Incorporation Company 12 Buy now