MARS OMEGA INFORMATION SERVICES LTD

Company Documents

DateDescription
31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH LISTER ARMITAGE MACDONALD / 07/10/2014

View Document

31/10/1431 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 CURREXT FROM 31/12/2014 TO 30/04/2015

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GIBBS HOLTOM / 07/10/2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY DAPHINE MACDONALD

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY DAPHINE MACDONALD

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR PETER JEFFREY QUEST

View Document

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED PETER JEFFREY QUEST

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ISAAC

View Document

28/03/1328 March 2013 COMPANY NAME CHANGED MARS OMEGA LIMITED
CERTIFICATE ISSUED ON 28/03/13

View Document

28/03/1328 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
701 STONEHOUSE PARK
SPERRY WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
THIRD FLOOR 24 CHISWELL STREET
LONDON
EC1Y 4YX
ENGLAND

View Document

17/10/1217 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH LISTER ARMITAGE MACDONALD / 07/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBBS HOLTOM / 07/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELFED ISAAC / 07/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM
SLAD VALLEY HOUSE, 203 SLAD ROAD
STROUD
GLOUCESTERSHIRE
GL5 1RJ

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/032 April 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

02/04/032 April 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 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