OMASCREEN LTD

Company Documents

DateDescription
29/01/1329 January 2013 STATEMENT OF AFFAIRS/4.20(NI)

View Document

29/01/1329 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
30C GORTIN ROAD
OMAGH
COUNTY TYRONE
BT79 7HX

View Document

29/01/1329 January 2013 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRONAGH LEONARD

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR DARA LEONARD

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR SEAMUS LEONARD

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MRS MAIREAD LEONARD

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY BRONAGH LEONARD

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRONAGH LEONARD / 03/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS LEONARD / 03/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BRONAGH LEONARD / 03/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM
CHURCH HOUSE
24 DUBLIN ROAD
OMAGH
CO TYRONE
BT78 1HE

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS LEONARD / 16/10/2009

View Document

15/04/0915 April 2009 03/04/09 ANNUAL RETURN SHUTTLE

View Document

09/03/099 March 2009 30/04/08 ANNUAL ACCTS

View Document

17/10/0817 October 2008 03/04/08 ANNUAL RETURN SHUTTLE

View Document

07/03/087 March 2008 30/04/07 ANNUAL ACCTS

View Document

19/04/0719 April 2007 03/04/07 ANNUAL RETURN SHUTTLE

View Document

08/02/078 February 2007 30/04/06 ANNUAL ACCTS

View Document

10/04/0610 April 2006 03/04/06 ANNUAL RETURN SHUTTLE

View Document

27/09/0527 September 2005 CHANGE OF DIRS/SEC

View Document

03/04/053 April 2005 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