OM DESIGN LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

07/04/117 April 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARINDERPAL SANDHU / 01/10/2009

View Document

30/01/1030 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/12/029 December 2002

View Document

09/12/029 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/025 December 2002 COMPANY NAME CHANGED SET UP SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/02

View Document

29/11/0229 November 2002 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