OMNII SECURITY GROUP LIMITED

Company Documents

DateDescription
17/07/0817 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2008

View Document

11/01/0811 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/07/0718 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM:
CLAREVILLE HOUSE
26/27 OXENDON STREET
LONDON
SW1Y 4EP

View Document

17/01/0717 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/08/067 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/02/062 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/07/0525 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/01/0514 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/07/0421 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/07/0324 July 2003 APPOINTMENT OF LIQUIDATOR

View Document

16/07/0316 July 2003 STATEMENT OF AFFAIRS

View Document

16/07/0316 July 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM:
MIDDLESEX HOUSE
MEADWAY TECHNOLOGY PARK
RUTHERFORD CLOSE STEVENAGE
HERTFORDSHIRE SG1 2EF

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM:
16 MANCHESTER CLOSE
STEVENAGE
HERTFORDSHIRE SG1 4TQ

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 COMPANY NAME CHANGED
BANCROFT & HARRIS LIMITED
CERTIFICATE ISSUED ON 25/10/01

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM:
THE OLD VICARAGE
CHURCH STREET
HERTFORD
HERTFORDSHIRE SG14 1EJ

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 3D BUILDING SCANS LTD


  • 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