OMEGA COMMERCIAL SOLUTIONS LIMITED
Company number 05602992
- Company Overview for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- Filing history for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- People for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- Charges for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- Registers for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- More for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
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) |
---|---|---|---|
09 Aug 2011 | AP01 | Appointment of Mr Mark Alan Jones as a director | |
27 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jun 2011 | SH08 | Change of share class name or designation | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Kevin Alan Jones on 28 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Deborah Ann Jones on 28 October 2009 | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from gate house fretherne road welwyn garden city hertfordshire AL8 6NS | |
06 Aug 2009 | 288b | Appointment terminated director and secretary neil baker | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Mar 2009 | CERTNM | Company name changed personal touch commercial finance LIMITED\certificate issued on 11/03/09 | |
03 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
22 Apr 2008 | 88(2) | Ad 16/04/08\gbp si 1@1=1\gbp ic 2/3\ | |
22 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2008 | 288a | Director appointed deborah ann jones | |
22 Apr 2008 | 288a | Secretary appointed neil baker | |
22 Apr 2008 | 288b | Appointment terminated director michael allison | |
22 Apr 2008 | 288b | Appointment terminated director and secretary john ruddick | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
08 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
08 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed |