OMICRON MARCH LEASING (2) LIMITED

Company Documents

DateDescription
23/05/1223 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/1223 February 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/10/1110 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

10/10/1110 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1110 October 2011 DECLARATION OF SOLVENCY

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O CREASEYS 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/06/104 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: C/O OMEGA CAPITAL SOLUTIONS LTD ROOM 2.09 NO 1 POULTRY LONDON EC2R 8JR

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: NO 1 POULTRY LONDON EC2R 8JR

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003

View Document

21/10/0321 October 2003

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0315 October 2003

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED ABBEY NATIONAL MARCH LEASING (2) LIMITED CERTIFICATE ISSUED ON 14/10/03

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: ABBEY HOUSE BAKER STREET LONDON NW1 6XL

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 AUDITOR'S RESIGNATION

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 S366A DISP HOLDING AGM 01/06/95

View Document

19/06/9519 June 1995 S252 DISP LAYING ACC 01/06/95

View Document

19/06/9519 June 1995 S369(4) SHT NOTICE MEET 01/06/95

View Document

19/06/9519 June 1995 S386 DISP APP AUDS 01/06/95

View Document

19/06/9519 June 1995 S80A AUTH TO ALLOT SEC 01/06/95

View Document

01/06/951 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9531 May 1995 ALTER MEM AND ARTS 25/05/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993

View Document

28/04/9328 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993

View Document

02/02/932 February 1993 SECRETARY RESIGNED

View Document

02/02/932 February 1993

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992

View Document

25/03/9225 March 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991

View Document

04/03/914 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

18/02/9118 February 1991 ADOPT MEM AND ARTS 22/01/91

View Document

18/02/9118 February 1991 Resolutions

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 COMPANY NAME CHANGED TRUSHELFCO (NO. 1642) LIMITED CERTIFICATE ISSUED ON 07/02/91

View Document

02/04/902 April 1990 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