- Company Overview for ORION IMAGING LIMITED (03045899)
- Filing history for ORION IMAGING LIMITED (03045899)
- People for ORION IMAGING LIMITED (03045899)
- Charges for ORION IMAGING LIMITED (03045899)
- More for ORION IMAGING LIMITED (03045899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2016 | SH20 | Statement by Directors | |
09 Dec 2016 | SH19 |
Statement of capital on 9 December 2016
|
|
09 Dec 2016 | CAP-SS | Solvency Statement dated 08/12/16 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | AP01 |
Appointment of Mr Jonathan Patrick Eskdale as a director on 7 December 2016
|
|
17 Oct 2016 | TM01 | Termination of appointment of Kevin Mcdonnell as a director on 14 October 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | AP03 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 | |
08 Sep 2016 | TM02 | Termination of appointment of Caroline Farbridge as a secretary on 2 September 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AP01 | Appointment of Mr Christopher Michael Kennedy Spencer as a director on 31 March 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Peter John Southby as a director on 31 March 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Frank Waterhouse as a director on 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
26 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | TM01 | Termination of appointment of Neil Laycock as a director | |
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP on 5 August 2013 | |
05 Aug 2013 | AP03 | Appointment of Ms Caroline Farbridge as a secretary | |
05 Aug 2013 | AP01 | Appointment of Mr Neil Keith Joseph Laycock as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Maryline Kulawik as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Michael O'leary as a director | |
22 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders |