CIC OMEC LIMITED

Company Documents

DateDescription
02/02/092 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/082 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

02/10/082 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

30/09/0830 September 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

10/04/0810 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2008:LIQ. CASE NO.2

View Document

15/03/0815 March 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

27/10/0727 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

18/08/0718 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

05/06/075 June 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/06/074 June 2007 STATEMENT OF PROPOSALS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: MOOR LANE TRADING ESTATE SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6ES

View Document

16/04/0716 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

07/02/077 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/03/0620 March 2006 � NC 1000/500000 31/03

View Document

20/03/0620 March 2006 NC INC ALREADY ADJUSTED 31/03/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0610 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 21-27 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

20/02/0420 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

12/03/0312 March 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED COAST IS CLEAR LIMITED CERTIFICATE ISSUED ON 12/03/03; RESOLUTION PASSED ON 04/03/03

View Document

12/03/0312 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 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