About

Registered Number: 04528780
Date of Incorporation: 06/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (10 years and 7 months ago)
Registered Address: The Incubator Building, 48 Grafton Street, Manchester, M13 9XX

 

Founded in 2002, Orion Molecular Services Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Orion Molecular Services Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEE, Andrew Peter, Dr 06 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HENSMAN, Peter Richard Wavell 20 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 23 May 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 06 June 2008
AAMD - Amended Accounts 28 March 2008
AAMD - Amended Accounts 28 March 2008
AAMD - Amended Accounts 28 March 2008
AAMD - Amended Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 29 October 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
123 - Notice of increase in nominal capital 24 April 2003
225 - Change of Accounting Reference Date 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.