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

OMED Developments Ltd

Documents

Total Documents56
Total Pages203

Filing History

18 September 2018Termination of appointment of Kieran Mcclintock as a director on 10 September 2018
18 September 2018Termination of appointment of Martin Patrick Gallogley as a director on 10 September 2018
14 September 2018Satisfaction of charge 2 in full
14 September 2018Satisfaction of charge 1 in full
12 August 2013Appointment of receiver or manager
12 August 2013Appointment of receiver or manager
26 June 2013Restoration by order of the court
26 June 2013Restoration by order of the court
20 July 2012Final Gazette dissolved via compulsory strike-off
20 July 2012Final Gazette dissolved via compulsory strike-off
30 March 2012First Gazette notice for compulsory strike-off
30 March 2012First Gazette notice for compulsory strike-off
8 October 2011Compulsory strike-off action has been discontinued
8 October 2011Compulsory strike-off action has been discontinued
6 October 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 3
6 October 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 3
25 August 2011Registered office address changed from the Offices of O'neill Strain & Co 8/10 Church Street Omagh County Tyrone BT78 1DG on 25 August 2011
25 August 2011Registered office address changed from the Offices of O'neill Strain & Co 8/10 Church Street Omagh County Tyrone BT78 1DG on 25 August 2011
19 August 2011First Gazette notice for compulsory strike-off
19 August 2011First Gazette notice for compulsory strike-off
10 December 2010Total exemption small company accounts made up to 31 March 2010
10 December 2010Total exemption small company accounts made up to 31 March 2010
1 July 2010Director's details changed for Martin Patrick Gallogley on 18 April 2010
1 July 2010Director's details changed for Martin Patrick Gallogley on 18 April 2010
1 July 2010Director's details changed for Kieran Mcclintock on 18 April 2010
1 July 2010Annual return made up to 18 April 2010 with a full list of shareholders
1 July 2010Secretary's details changed for Barry Sweeney on 18 April 2010
1 July 2010Annual return made up to 18 April 2010 with a full list of shareholders
1 July 2010Director's details changed for Kieran Mcclintock on 18 April 2010
1 July 2010Secretary's details changed for Barry Sweeney on 18 April 2010
9 February 2010Total exemption small company accounts made up to 31 March 2009
9 February 2010Total exemption small company accounts made up to 31 March 2009
28 July 200918/04/09 annual return shuttle
28 July 200918/04/09 annual return shuttle
6 April 2009Particulars of a mortgage charge
6 April 2009Particulars of a mortgage charge
21 February 200931/03/08 annual accts
21 February 200931/03/08 annual accts
2 June 200818/04/08
2 June 200818/04/08
24 January 200831/03/07 annual accts
24 January 200831/03/07 annual accts
20 June 2007Particulars of a mortgage charge
20 June 2007Particulars of a mortgage charge
18 May 200718/04/07 annual return shuttle
18 May 200718/04/07 annual return shuttle
24 January 200731/03/06 annual accts
24 January 200731/03/06 annual accts
15 June 200618/04/06 annual return shuttle
15 June 200618/04/06 annual return shuttle
10 May 2005Change of ARD
10 May 2005Change of ARD
3 May 2005Change of dirs/sec
3 May 2005Change of dirs/sec
18 April 2005Incorporation
18 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed