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

Omega Facilities Management Limited

Documents

Total Documents40
Total Pages102

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off
5 June 2012Final Gazette dissolved via voluntary strike-off
21 February 2012First Gazette notice for voluntary strike-off
21 February 2012First Gazette notice for voluntary strike-off
14 February 2012Application to strike the company off the register
14 February 2012Application to strike the company off the register
19 January 2012Accounts for a dormant company made up to 31 March 2011
19 January 2012Accounts for a dormant company made up to 31 March 2011
20 June 2011Termination of appointment of Imtiaz Valli as a director
20 June 2011Appointment of Dawn Walsh as a director
20 June 2011Termination of appointment of Imtiaz Valli as a director
20 June 2011Appointment of Dawn Walsh as a director
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
22 December 2010Accounts for a dormant company made up to 31 March 2010
22 December 2010Accounts for a dormant company made up to 31 March 2010
3 July 2010Particulars of a mortgage or charge / charge no: 1
3 July 2010Particulars of a mortgage or charge / charge no: 1
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
14 December 2009Accounts for a dormant company made up to 31 March 2009
14 December 2009Accounts for a dormant company made up to 31 March 2009
24 March 2009Director and secretary's change of particulars / derek walsh / 06/04/2008
24 March 2009Return made up to 11/03/09; full list of members
24 March 2009Return made up to 11/03/09; full list of members
24 March 2009Director and Secretary's Change of Particulars / derek walsh / 06/04/2008 / HouseName/Number was: , now: 51; Street was: 105 austhorpe lane, now: barn hey cres; Post Town was: leeds, now: medls; Region was: , now: wirral; Post Code was: LS15 8NX, now: CH47 9RW
13 March 2008Director and secretary appointed derek joseph walsh
13 March 2008Director appointed imtiaz valli
13 March 2008Director and secretary appointed derek joseph walsh
13 March 2008Director appointed imtiaz valli
12 March 2008Registered office changed on 12/03/2008 from S.A.H. associates uk LTD 40 wakefield road dewsbury west yorkshire WF12 8AT
12 March 2008Registered office changed on 12/03/2008 from S.A.H. Associates uk LTD 40 wakefield road dewsbury west yorkshire WF12 8AT
6 March 2008Registered office changed on 06/03/2008 from 40 wakefield road dewsbury west yorkshire WF12 8AT
6 March 2008Appointment terminated director hanover directors LIMITED
6 March 2008Appointment terminated secretary hcs secretarial LIMITED
6 March 2008Appointment Terminated Secretary hcs secretarial LIMITED
6 March 2008Appointment Terminated Director hanover directors LIMITED
6 March 2008Registered office changed on 06/03/2008 from 40 wakefield road dewsbury west yorkshire WF12 8AT
3 March 2008Incorporation
3 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing