OMNIGENE LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1321 February 2013 APPLICATION FOR STRIKING-OFF

View Document

06/12/126 December 2012 SHARE PREMIUM CANCELLED/ CAP RED RESERVE 29/11/2012

View Document

06/12/126 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 0.10

View Document

06/12/126 December 2012 SOLVENCY STATEMENT DATED 29/11/12

View Document

06/12/126 December 2012 STATEMENT BY DIRECTORS

View Document

20/11/1220 November 2012 20/11/12 STATEMENT OF CAPITAL GBP 0.10

View Document

20/11/1220 November 2012 STATEMENT BY DIRECTORS

View Document

20/11/1220 November 2012 SOLVENCY STATEMENT DATED 12/11/12

View Document

20/11/1220 November 2012 REDUCE ISSUED CAPITAL 12/11/2012

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED KEVIN NEIL WHEELER

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COLEY

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EWEN COLEY / 01/05/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/05/2011

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/11/0926 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 8 MERCERS ROW CAMBRIDGE CAMBRIDGESHIRE CB5 8HY

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/039 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 S366A DISP HOLDING AGM 16/06/03 S252 DISP LAYING ACC 16/06/03

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: COPPLESTONES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: SHANDON FINANCE DEPARTMENT 93-96 CHADWICK ROAD ASTMOOR RUNCORN CHESHIRE WA7 1PR

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: FLOOR 2 35 KING STREET LONDON

View Document

06/04/976 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: G OFFICE CHANGED 27/01/97 FLOOR 8 CROWN HOUSE 51 ALDWYCH LONDON WC2B 4LS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/02/961 February 1996 EXEMPTION FROM APPOINTING AUDITORS 11/12/95

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 06/12/94; CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/9410 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

16/08/9416 August 1994 COMPANY NAME CHANGED LABORATORY IMPEX GROUP LIMITED CERTIFICATE ISSUED ON 17/08/94

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9420 June 1994 ADOPT MEM AND ARTS 01/06/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: G OFFICE CHANGED 20/06/94 111-113 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LL

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/03/9326 March 1993 SH EXCHANGE 02/03/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 � IC 50000/49630 03/04/92 � SR [email protected]=370

View Document

18/08/9218 August 1992 ADOPT MEM AND ARTS 03/04/92

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 COMPANY NAME CHANGED LABORATORY IMPEX LIMITED CERTIFICATE ISSUED ON 08/11/91

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/01/919 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991

View Document

28/03/9028 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 DIRECTOR RESIGNED

View Document

16/06/8716 June 1987 DIRECTOR RESIGNED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/85

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