OMEGA CONSULTING CORPORATION LIMITED

Company Documents

DateDescription
28/04/1428 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/04/122 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/03/1131 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1028 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM:
32/34 SAINT JOHNS ROAD
TUNBRIDGE WELLS
KENT TN4 9NT

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED
MARLBOROUGH CONSULTING LIMITED
CERTIFICATE ISSUED ON 20/07/99

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM:
C/O PERRY & COMPANY
19/21 SWAN STREET
WEST MALLING
KENT ME19 6JU

View Document

30/03/9930 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ￯﾿ᄑ NC 3000/5000
01/12/9

View Document

17/02/9617 February 1996 NC INC ALREADY ADJUSTED
01/12/95

View Document

17/02/9617 February 1996 RE VOT RGHTS ETC 01/12/95

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/05/9526 May 1995 COMPANY NAME CHANGED
MARLBOROUGH MANAGEMENT CONSULTIN
G LIMITED
CERTIFICATE ISSUED ON 26/05/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NC INC ALREADY ADJUSTED 30/04/94

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED
FIRST CONSULTANCY SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 24/05/94

View Document

23/05/9423 May 1994 ￯﾿ᄑ NC 2000/3000
01/05/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM:
THE COMPANY STORE LTD
HARRINGTON CHAMBERS
26 NORTH JOHN STREET
LIVERPOOL L2 9RP

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/04/9222 April 1992 NEW SECRETARY APPOINTED

View Document

01/04/921 April 1992 SECRETARY RESIGNED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 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