OMNINET DATA SYSTEMS LTD

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DAVIS / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED ASHLEY DAVIS

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MRS EUN AH JUNG

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 37 HAWKWOOD CRESCENT NORTH CHINGFORD LONDON E4 7NW

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 Incorporation

View Document

22/01/0122 January 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