OMNITICKET NETWORK LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR LICIA MONTEBUGNOLI

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MRS LUANA SABATTINI

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED LICIA MONTEBUGNOLI

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI MARTINELLI

View Document

17/12/1317 December 2013 SECRETARY APPOINTED ANN STONIER

View Document

25/07/1325 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1226 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/07/118 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MARTINELLI / 25/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILVANO TAIANI / 25/06/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR PATRICE DAUDIER DE CASSINI

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN DAVIES

View Document

07/08/097 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED SILVANO TAIANI

View Document

01/07/091 July 2009 DIRECTOR APPOINTED GIOVANNI MARTINELLI

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: G OFFICE CHANGED 31/05/01 BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; NO CHANGE OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 COMPANY NAME CHANGED V.G.S. SYSTEMS ENGINEERING LIMIT ED CERTIFICATE ISSUED ON 25/08/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

24/07/9524 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9513 February 1995 COMPANY NAME CHANGED V.G.S. TRADING LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 ALTER MEM AND ARTS 17/06/94

View Document

22/06/9422 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: G OFFICE CHANGED 20/05/94 SCEPTRE HOUSE 169-173 REGENT STREET LONDON WIR 7FB

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9413 May 1994 COMPANY NAME CHANGED LAURIE WESTBERG LIMITED CERTIFICATE ISSUED ON 13/05/94

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 S386 DISP APP AUDS 19/06/91

View Document

06/07/906 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: G OFFICE CHANGED 28/06/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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