OMNICO SOLUTIONS LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 APPLICATION FOR STRIKING-OFF

View Document

21/04/1021 April 2010 CURRSHO FROM 31/10/2010 TO 30/04/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEETA KANABAR / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 LAUNDE HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LE

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: G OFFICE CHANGED 07/11/01 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 Incorporation

View Document

01/11/011 November 2001 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