OHMEGA MECHANICAL AND ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
15/08/1515 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/1515 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/03/155 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
43 DE TANY COURT
ST. ALBANS
HERTFORDSHIRE
AL1 1TX

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1323 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1323 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/09/1320 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED OHMEGA TESTING SERVICES LIMITED
CERTIFICATE ISSUED ON 18/09/12

View Document

18/09/1218 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY GREGORY OWEN

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY OWEN

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/09/1113 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/09/108 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/08/04; NO CHANGE OF MEMBERS

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/09/03

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED LASERLITE LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

23/08/0123 August 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