OMEGA PROGRAMME LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN SMITH

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMITH / 18/07/2008

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: G OFFICE CHANGED 11/07/01 8 LEIGHTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 7LF

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 Incorporation

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