OMAL GROUP LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 APPLICATION FOR STRIKING-OFF

View Document

26/03/1326 March 2013 REDUCE ISSUED CAPITAL 22/03/2013

View Document

26/03/1326 March 2013 SOLVENCY STATEMENT DATED 22/03/13

View Document

26/03/1326 March 2013 STATEMENT BY DIRECTORS

View Document

26/03/1326 March 2013 26/03/13 STATEMENT OF CAPITAL GBP 10200

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL TREDWAY CHESNEY / 25/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL TREDWAY CHESNEY / 25/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN THOMPSON / 25/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

09/09/109 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM:
TAURUS HOUSE
ENDEMERE ROAD
COVENTRY
WEST MIDLANDS CV6 5PY

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 EXEMPTION FROM APPOINTING AUDITORS 04/08/99

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM:
5 NEWTON CLOSE
DRAYTON FIELDS INDUSTRIAL ESTATE
DAVENTRY
NORTHAMPTONSHIRE NN11 5RR

View Document

24/03/9724 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996

View Document

16/07/9616 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

08/07/968 July 1996 AUDITOR'S RESIGNATION

View Document

02/07/962 July 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/07/962 July 1996

View Document

02/07/962 July 1996 ADOPT MEM AND ARTS 21/06/96

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM:
NORTHFIELD ROAD
COVENTRY CV1 2BN

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 AUDITOR'S RESIGNATION

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/04/9419 April 1994 SECRETARY RESIGNED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/08/916 August 1991

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM:
DANCON HOUSE
NORTH CIRCULAR ROAD
LONDON
NW10 7SS

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/01/9110 January 1991

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document

22/03/8922 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM:
39 43 PARK ROYAL RD
LONDON
NW10 7LQ

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/8630 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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