OMNI SECURITISATION COMPANY MSW LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

25/10/2225 October 2022 Appointment of Mr James Bernard Tracey as a director on 2022-10-06

View Document

19/10/2219 October 2022 Termination of appointment of Neil Anthony Fell as a director on 2022-10-06

View Document

19/10/2219 October 2022 Termination of appointment of Tracy Louise Lewis as a director on 2022-10-06

View Document

05/05/225 May 2022 Director's details changed for Ms Tracy Louise Lewis on 2022-04-28

View Document

29/09/2129 September 2021 Termination of appointment of Mark Andrew Woodall as a director on 2021-09-24

View Document

29/09/2129 September 2021 Appointment of Mr Neil Anthony Fell as a director on 2021-09-24

View Document

12/07/2112 July 2021 Accounts for a small company made up to 2020-06-30

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 6TH FLOOR 7 AIR STREET LONDON W1B 5AD ENGLAND

View Document

03/09/193 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED / 02/09/2019

View Document

23/05/1923 May 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER WILFRED COCHRANE

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR MARK ANDREW WOODALL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 5TH FLOOR 5 GOLDEN SQUARE LONDON W1F 9BS UNITED KINGDOM

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095445690001

View Document

08/05/158 May 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

07/05/157 May 2015 CORPORATE SECRETARY APPOINTED INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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