STUDIO OHM LIMITED

Company Documents

DateDescription
19/11/1119 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/08/1119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011

View Document

19/08/1119 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/06/1115 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011

View Document

05/03/105 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/105 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/105 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O COX COSTELLO & HORNE LIMITED LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

09/12/099 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SOLANGE OLDHAM / 02/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE HOLT / 02/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIA MORRIS / 02/11/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: SECOND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

19/12/0719 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 Resolutions

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/069 March 2006 Resolutions

View Document

09/03/069 March 2006 Resolutions

View Document

09/03/069 March 2006 Resolutions

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 28/02/06

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 £ NC 1000/3000 24/02/06

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED NIAMORRIS.DESIGN LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 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