OMNI 2010 LIMITED

Company Documents

DateDescription
29/06/1229 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/129 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LAIDLAW / 01/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

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

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 6 VICTORIA CRESCENT ROAD GLASGOW G12 9DB

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED CATHEDRAL HOTEL MANAGEMENT (GLAS GOW) LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 EXEMPTION FROM APPOINTING AUDITORS 04/11/99

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 9 WOODSIDE HOUSTON JOHNSTONE RENFREWSHIRE PA6 7DD

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 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