OMEGA ELECTRICAL INSTALLATIONS (TYNESIDE) LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/158 June 2015 APPLICATION FOR STRIKING-OFF

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN

View Document

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ISABEL FRANKLIN / 01/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BENJAMIN FRANKLIN / 01/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANKLIN / 01/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANKLIN / 01/04/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM
34 HEREFORD WAY
JARROW
TYNE & WEAR
NE32 4TZ

View Document

09/05/129 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANKLIN / 02/04/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

14/03/1214 March 2012 DIRECTOR APPOINTED MARK BENJAMIN FRANKLIN

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED PETER FRANKLIN

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/05/116 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/05/1026 May 2010 02/04/10 NO CHANGES

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/01/0930 January 2009 PREVSHO FROM 30/04/2008 TO 05/04/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 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