OMNIA BOOKS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/04/193 April 2019 ORDER OF COURT - DISSOLUTION VOID

View Document

09/03/079 March 2007 STRUCK OFF AND DISSOLVED

View Document

17/11/0617 November 2006 FIRST GAZETTE

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: PRICEWATERHOUSECOOPERS 209 WEST GEORGE STREET GLASGOW G2 2LW

View Document

04/11/054 November 2005 RECEIVERS CESSATION *****

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: WESTERHILL ROAD BISHOPBRIGGS GLASGOW LANARKSHIRE G64 2QR

View Document

31/05/0231 May 2002 RECEIVERS REPORT *****

View Document

10/04/0210 April 2002 APP OF RECEIVER *****

View Document

19/12/0119 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00

View Document

11/12/0011 December 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SUB-DIVISION RE-CLASS 03/04/00

View Document

07/04/007 April 2000 NC INC ALREADY ADJUSTED 03/04/00

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 PARTIC OF MORT/CHARGE *****

View Document

07/04/007 April 2000 COMPANY NAME CHANGED NEXUS BOOKS LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

07/04/007 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/007 April 2000 ADOPTARTICLES03/04/00

View Document

07/04/007 April 2000 S-DIV 03/04/00

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED MACROCOM (589) LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

02/12/992 December 1999 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