Download leads from Nexok and grow your business. Find out more

Agemo Ltd

Documents

Total Documents24
Total Pages101

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off
28 January 2003First Gazette notice for voluntary strike-off
13 December 2002Application for striking-off
25 June 2002Return made up to 29/06/02; full list of members
20 November 2001Total exemption small company accounts made up to 31 March 2001
5 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 November 2000Company name changed omega electric LIMITED\certificate issued on 01/12/00
29 November 2000Declaration of satisfaction of mortgage/charge
29 November 2000Declaration of satisfaction of mortgage/charge
24 November 2000New secretary appointed
24 November 2000Secretary resigned
10 August 2000Return made up to 11/07/00; full list of members
29 June 2000Accounts for a small company made up to 31 March 2000
2 February 2000Accounts for a small company made up to 31 March 1999
12 August 1999Return made up to 11/07/99; no change of members
19 October 1998Accounts for a small company made up to 31 March 1998
24 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
19 June 1998Registered office changed on 19/06/98 from: millstone house flaxley road mitcheldean glos GL17 0EB
16 January 1998Accounts for a small company made up to 31 March 1997
29 July 1997Return made up to 11/07/97; full list of members
22 January 1997Accounts for a small company made up to 31 March 1996
13 August 1996Return made up to 11/07/96; no change of members
22 January 1996Accounts for a small company made up to 31 March 1995
2 August 1995Return made up to 11/07/95; full list of members
Sign up now to grow your client base. Plans & Pricing