OMEDIA LIMITED

Company Documents

DateDescription
31/10/9431 October 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

12/10/9412 October 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: 47A SOUTH AUDLEY STREET LONDON W1Y 5DG

View Document

16/11/9316 November 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 102 FONTHILL ROAD LONDON N4 3HT

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 45 LISSON GROVE LONDON NW1 6UB

View Document

29/09/9229 September 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

09/10/919 October 1991 ADOPT MEM AND ARTS 03/10/91

View Document

09/10/919 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9130 August 1991 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