- Company Overview for OMEX AGRIFLUIDS LIMITED (02576923)
- Filing history for OMEX AGRIFLUIDS LIMITED (02576923)
- People for OMEX AGRIFLUIDS LIMITED (02576923)
- Charges for OMEX AGRIFLUIDS LIMITED (02576923)
- More for OMEX AGRIFLUIDS LIMITED (02576923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
11 Apr 2011 | AD04 | Register(s) moved to registered office address | |
10 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2010 | AD02 | Register inspection address has been changed | |
01 Feb 2010 | CH01 | Director's details changed for Mr Alastair Edward Rubie on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Peter Charles Elvy Prentis on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Colin Sheppardson on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for David Alan Lowes on 1 February 2010 | |
11 Jan 2010 | AD01 | Registered office address changed from Riverside Industrial Estate Estuary Road Kings Lynn Norfolk PE30 2HH on 11 January 2010 | |
20 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
03 Apr 2009 | 88(2) | Capitals not rolled up | |
30 Mar 2009 | 363a | Return made up to 28/01/09; full list of members | |
27 Mar 2009 | 88(2) | Ad 15/12/08\gbp si 235299@1=235299\gbp ic 264701/500000\ | |
27 Mar 2009 | 88(2) | Ad 15/12/08\gbp si 64701@1=64701\gbp ic 200000/264701\ | |
26 Mar 2009 | 123 | Gbp nc 200000/500000\04/07/08 | |
30 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
06 Feb 2008 | 363a | Return made up to 28/01/08; full list of members | |
08 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 |