OFFICE MACHINES MAINTENANCE LTD.

Company Documents

DateDescription
17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS WARREN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS WARREN

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 17/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 17/02/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 11/01/2016

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 13/11/2012

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 25/10/2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HENRY WARREN / 02/12/2010

View Document

03/12/103 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 02/12/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCUS HENRY WARREN / 02/12/2010

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/098 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 07/12/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 475 SALISBURY HOUSE LONDON WALL LONDON EC2R 5QQ

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM WARNFORS COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 105 STANSTEAD ROAD LONDON SE23 1HH

View Document

06/04/096 April 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/04

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 £ IC 100/90 16/08/04 £ SR 10@1=10

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: CHANELSEA BUSINESS CENTRE CANNING ROAD,ABBEY LANE LONDON E15 3ND

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/07/924 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/924 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 COMPANY NAME CHANGED WARREN & CO. (ARCHIVE SERVICES) LTD. CERTIFICATE ISSUED ON 08/05/90

View Document

03/05/903 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/905 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8919 December 1989 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