Advanced company searchLink opens in new window

OMEGA GOLD LIMITED

Company number 03009832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 1998 AA Accounts for a dormant company made up to 31 January 1998
05 Mar 1998 363s Return made up to 13/01/98; no change of members
  • 363(288) ‐ Director resigned
03 Dec 1997 AA Accounts for a dormant company made up to 31 January 1997
03 Dec 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 Feb 1997 363s Return made up to 13/01/97; full list of members
  • 363(288) ‐ Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/01/97; full list of members
19 Feb 1997 287 Registered office changed on 19/02/97 from: holly grove leeds road lightcliffe halifax MX3 8NH
06 Nov 1996 288a New director appointed
06 Nov 1996 288a New director appointed
06 Nov 1996 288a New secretary appointed
24 Jun 1996 AA Accounts made up to 31 January 1996
16 Feb 1996 363s Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
30 Jan 1995 CERTNM Company name changed motorclass LIMITED\certificate issued on 31/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed motorclass LIMITED\certificate issued on 31/01/95
27 Jan 1995 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
27 Jan 1995 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
27 Jan 1995 287 Registered office changed on 27/01/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/01/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
13 Jan 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation