OMEGA PARTITIONS LIMITED

Company Documents

DateDescription
01/07/091 July 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/098 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2009:LIQ. CASE NO.1

View Document

01/04/091 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

02/11/082 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2008:LIQ. CASE NO.1

View Document

28/05/0828 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/05/0820 May 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

10/04/0810 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00009284

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: 18 STAFFORD STREET HUNSLET LEEDS WEST YORKSHIRE LS10 1NL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: OAK LODGE CATTAL ROAD TOCKWITH NORTH YORKSHIRE YO26 7QH

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 6-7 PARK PLACE 2ND FLOOR LEEDS WEST YORKSHIRE LS1 2RU

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 ARTICLES OF ASSOCIATION

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/07/0421 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/0421 July 2004 DIR/SEC/EMPOWERED 09/07/04

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 6 - 7 PARK PALCE 2ND FLOOR LEEDS WEST YORKSHIRE LS1 2RU

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 06/01/01; NO CHANGE OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/01/00; NO CHANGE OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/957 February 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: 7TH. FLOOR ARNDALE HOUSE CHARLES STREET, BRADFORD WEST YORKSHIRE. BD1 1ER.

View Document

18/01/9418 January 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 06/01/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM: G OFFICE CHANGED 02/01/92 FIFTH FLOOR ARNDALE HOUSE CHARLES STREET BRADFORD WEST YORKSHIRE BD1 1EX

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

08/01/878 January 1987 COMPANY NAME CHANGED LIGHT BUILDING ELEMENTS LIMITED CERTIFICATE ISSUED ON 08/01/87

View Document

01/06/761 June 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information