OMEGA SOLUTIONS (MIDLANDS) LIMITED

Company Documents

DateDescription
14/02/1114 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL BUTTERFIELD / 12/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 12 December 2008 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/12/06; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 THE BEECHES MYRTLE LODGE FARM SMISBY ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2TY

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999

View Document

06/01/996 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 COMPANY NAME CHANGED M & M SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/12/98

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

11/11/9811 November 1998

View Document

11/11/9811 November 1998 EXEMPTION FROM APPOINTING AUDITORS 30/10/98

View Document

11/11/9811 November 1998 Resolutions

View Document

11/11/9811 November 1998 Resolutions

View Document

11/11/9811 November 1998 Resolutions

View Document

09/11/989 November 1998 COMPANY NAME CHANGED EGHB 72 LIMITED CERTIFICATE ISSUED ON 10/11/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: G OFFICE CHANGED 09/11/98 ST. MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 Incorporation

View Document

12/12/9712 December 1997 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