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

Omega Plastics Limited

Documents

Total Documents24
Total Pages80

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off
26 September 2006First Gazette notice for voluntary strike-off
15 August 2006Application for striking-off
30 May 2006Total exemption small company accounts made up to 30 June 2005
8 May 2006Return made up to 20/04/06; full list of members
17 May 2005Secretary resigned
17 May 2005New secretary appointed
17 May 2005Director resigned
17 May 2005Registered office changed on 17/05/05 from: 28 chartmount way liverpool merseyside L25 5LB
13 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(353) ‐ Location of register of members address changed
5 May 2005Total exemption small company accounts made up to 30 June 2004
29 April 2004Return made up to 20/04/04; full list of members
26 January 2004Total exemption small company accounts made up to 30 June 2003
22 August 2003Return made up to 20/04/03; full list of members
6 May 2003Total exemption small company accounts made up to 30 June 2002
25 April 2002Return made up to 20/04/02; full list of members
5 February 2002Total exemption small company accounts made up to 30 June 2001
11 June 2001Return made up to 20/04/01; full list of members
12 April 2001Registered office changed on 12/04/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU
12 April 2001Accounting reference date extended from 30/04/01 to 30/06/01
17 May 2000New secretary appointed;new director appointed
17 May 2000Director resigned
17 May 2000New director appointed
17 May 2000Secretary resigned
Sign up now to grow your client base. Plans & Pricing