OMNIPHARM LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1621 November 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

13/06/1613 June 2016 ORDER OF COURT TO WIND UP

View Document

30/05/1530 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

09/02/159 February 2015 Annual return made up to 4 February 2014 with full list of shareholders

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 DISS40 (DISS40(SOAD))

View Document

04/06/134 June 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/06/1213 June 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DONNELLY

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

02/06/112 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENEDICT DONNELLY / 04/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

09/10/099 October 2009 Annual return made up to 4 February 2009 with full list of shareholders

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/04/0621 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: G OFFICE CHANGED 22/07/03 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

22/07/0322 July 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: G OFFICE CHANGED 31/07/02 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

16/11/0116 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: G OFFICE CHANGED 13/03/98 372 OLD STREET LONDON EC1V 9LT

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 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