OMNIA FLATBREADS PROPERTIES LIMITED

Company Documents

DateDescription
16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE GHANEM

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM
20 GREYHOUND ROAD
LONDON
W6 8NX

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR AMAHD ISLANBOLALI

View Document

20/04/1620 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR AMAHD ISLANBOLALI

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED GEORGE GHANEM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE GHANEM

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR AMAHD ISLANBOLALI

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
C/O PARVEZ & CO.
20 20 GREYHOUND ROAD
LONDON
W6 8NX
UNITED KINGDOM

View Document

28/04/1528 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
842-850 CORONATION ROAD
LONDON
NW10 7QJ

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GHANEM / 04/06/2014

View Document

27/05/1427 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED GEORGE GHANEM

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MACLAREN

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY ALAIN ZAIDAN

View Document

15/04/1115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 28 ECHO BARN LANE, WRECCLESHAM FARNHAM SURREY GU10 4NH

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 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