OMNISTAR LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

25/01/1025 January 2010 APPLICATION FOR STRIKING-OFF

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 256A LADYSMITH ROAD ENFIELD MIDDLESEX EN1 3AF

View Document

09/04/099 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/097 January 2009 DIRECTOR RESIGNED VLADIMOR LAPININ

View Document

07/01/097 January 2009 SECRETARY RESIGNED VLADIMIR LAPININ

View Document

07/01/097 January 2009 DIRECTOR'S PARTICULARS VLADIMIR LAPININ

View Document

07/01/097 January 2009 SECRETARY'S PARTICULARS SONAM FRASH

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED VLADIMOR LAPININ

View Document

11/04/0811 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 SECRETARY APPOINTED SONAM TSERING FRASH

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED VLADIMIR LAPININ

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: 256A LADYSMITH ROAD ENFIELD MIDDLESEX EN1 3AF

View Document

10/03/0810 March 2008 Appointment Terminate, Director Iouri Snobkov Logged Form

View Document

08/03/088 March 2008 DIRECTOR RESIGNED IOURI SNOBKOV

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/08 FROM: 3 QUEEN STREET ASHFORD KENT TN23 1RF

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/04/067 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 34 HILLWAY LONDON N6 6HH

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/04/057 April 2005 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