O.M.C. POLL LIMITED

Company Documents

DateDescription
11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY DOROTA SPACZYNSKA

View Document

12/12/1312 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM SUITE 2 AMC HOUSE 12 CUMBERLAND AVENUE LONDON NW10 7QL

View Document

08/11/118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN MIKOLAJCZAK / 02/10/2009

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: SUITE 2 AMC HOUSE 12 CUMBERLAND AVENUE LONDON NW10 7QL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS; AMEND

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: AMC HOUSE SUITE 2 12 CUMBERLAND AVENUE LONDON NW10 7QL

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 101 PRINCES GARDENS LONDON W3 0LR

View Document

13/11/0613 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: UNIT 14 THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG

View Document

24/01/0324 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/12/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/994 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/974 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9619 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: G OFFICE CHANGED 10/01/95 2 DUKE STREET ST JAMES'S LONDON SW1

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 21/10/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/03/8230 March 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/82

View Document

03/12/813 December 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/81

View Document

16/12/8016 December 1980 CERTIFICATE OF INCORPORATION

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