O L M C LIMITED

Company Documents

DateDescription
28/11/1228 November 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

28/11/1228 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM OLMC LTD EVANS BUSINESS CENTRE MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AS ENGLAND

View Document

12/11/1212 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/11/125 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 6 MEADOWGATE DRIVE LOFTHOUSE WAKEFIELD WEST YORKSHIRE WF3 3SR

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET ALLEN

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/05/122 May 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 8 CALDER CLOSE DURKAR WAKEFIELD WEST YORKSHIRE WF4 3BA

View Document

10/02/1110 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES MYERS / 20/01/2010

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/096 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM 6 MEADOWGATE DRIVE LOFTHOUSE WAKEFIELD WEST YORKSHIRE WF3 3SR

View Document

14/04/0814 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

13/04/0513 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 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