MAKE A CLAIM LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/107 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/108 July 2010 APPLICATION FOR STRIKING-OFF

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001

View Document

21/11/0021 November 2000 COMPANY NAME CHANGED ALPHA OMEGA I.T. LIMITED CERTIFICATE ISSUED ON 22/11/00

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 3 BRUNTCLIFFE DRIVE MORLEY LEEDS WEST YORKSHIRE LS27 0NF

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: G OFFICE CHANGED 05/07/00 26 SYKE CLOSE TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1NA

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: G OFFICE CHANGED 07/10/99 WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9921 September 1999 Incorporation

View Document


More Company Information