Advanced company searchLink opens in new window

OMNI PRINT & DESIGN LTD

Company number 04424878

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)
15 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2011 4.68 Liquidators' statement of receipts and payments to 9 December 2011
15 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
21 Oct 2010 AD01 Registered office address changed from 26 Doman Road Camberley Surrey GU15 3DF on 21 October 2010
21 Oct 2010 4.20 Statement of affairs with form 4.19
21 Oct 2010 600 Appointment of a voluntary liquidator
21 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-14
14 Jul 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 May 2009 363a Return made up to 25/04/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Jan 2009 287 Registered office changed on 27/01/2009 from 10 st georges yard farnham surrey GU9 7LW
12 Aug 2008 288b Appointment Terminated Secretary geoffrey waterhouse
29 May 2008 363a Return made up to 25/04/08; full list of members
21 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
21 May 2007 363s Return made up to 25/04/07; full list of members
30 Nov 2006 288c Secretary's particulars changed
24 Nov 2006 AA Total exemption full accounts made up to 30 April 2006
06 Sep 2006 287 Registered office changed on 06/09/06 from: st georges house 6 st georges yard castle street farnham surrey GU9 7LW
08 May 2006 363s Return made up to 25/04/06; full list of members
29 Jul 2005 AA Total exemption full accounts made up to 30 April 2005
18 Apr 2005 363s Return made up to 25/04/05; full list of members
18 Apr 2005 288b Secretary resigned
26 Jan 2005 AA Total exemption full accounts made up to 30 April 2004