OLMATT SERVICES LTD.

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1817 October 2018 APPLICATION FOR STRIKING-OFF

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 4

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEELE / 21/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN STEELE / 21/10/2009

View Document

18/11/0818 November 2008 SECRETARY APPOINTED ANN STEELE

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ROBERT STEELE

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

23/10/0823 October 2008 ADOPT MEM AND ARTS 21/10/2008

View Document

21/10/0821 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information