Advanced company searchLink opens in new window

OMNI-TECHNIC LIMITED

Company number 03756637

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 DS01 Application to strike the company off the register
08 Apr 2010 AP01 Appointment of Mr Dennis Raymond Cook as a director
08 Apr 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Apr 2010 AC92 Restoration by order of the court
30 Sep 2003 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2003 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2002 244 Delivery ext'd 3 mth 31/12/01
15 Mar 2002 AA Total exemption full accounts made up to 31 December 2000
15 Mar 2002 AA Total exemption full accounts made up to 31 December 1999
03 Nov 2001 244 Delivery ext'd 3 mth 31/12/00
30 Aug 2001 288b Director resigned
31 Jul 2001 363a Return made up to 21/04/01; full list of members
09 Jan 2001 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2001 363a Return made up to 21/04/00; full list of members
17 Oct 2000 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
21 Feb 2000 225 Accounting reference date shortened from 30/04/00 to 31/12/99
20 May 1999 288b Secretary resigned
20 May 1999 288b Director resigned
20 May 1999 288a New director appointed
20 May 1999 288a New secretary appointed
21 Apr 1999 NEWINC Incorporation