OMNITEST SYSTEMS LIMITED

Company Documents

DateDescription
18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOLER SHAW / 17/11/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM 10 WHITTLE ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RU

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 CURZON COURT 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE DORSET BH14 0JT

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: G OFFICE CHANGED 21/11/02 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0215 November 2002 Incorporation

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