- Company Overview for OMNIIS (SOUTH WEST) LIMITED (05859619)
- Filing history for OMNIIS (SOUTH WEST) LIMITED (05859619)
- People for OMNIIS (SOUTH WEST) LIMITED (05859619)
- Charges for OMNIIS (SOUTH WEST) LIMITED (05859619)
- Insolvency for OMNIIS (SOUTH WEST) LIMITED (05859619)
- More for OMNIIS (SOUTH WEST) LIMITED (05859619)
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) |
---|---|---|---|
02 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2010 | AD01 | Registered office address changed from Omniis (South West) Limited Northbridge Road Berkhamsted Herts HP4 1EH on 1 June 2010 | |
21 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 May 2010 | 600 | Appointment of a voluntary liquidator | |
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from aviation house, northbridge road berkhamsted herts HP4 1EH | |
03 Jul 2009 | 288c | Director's Change of Particulars / eric witheridge / 01/06/2009 / HouseName/Number was: , now: 9; Street was: 5 nero close, now: regent street; Post Code was: GL15 5NW, now: GL15 5RL; Country was: , now: united kingdom | |
03 Jul 2009 | 288c | Director's Change of Particulars / james palmer / 05/05/2009 / HouseName/Number was: , now: freshwinds; Street was: the knolls, now: ridge walk; Area was: high street, now: ruardean hill; Post Code was: GL17 9ES, now: GL17 9AR; Country was: , now: united kingdom | |
23 Jan 2009 | 363a | Return made up to 27/06/08; full list of members | |
17 Nov 2008 | 288a | Director appointed mr eric witheridge | |
17 Nov 2008 | 288a | Director appointed mr james palmer | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
06 Jul 2007 | 363a | Return made up to 27/06/07; full list of members | |
19 Jan 2007 | 395 | Particulars of mortgage/charge | |
11 Jul 2006 | 288a | New director appointed | |
10 Jul 2006 | 288a | New secretary appointed | |
10 Jul 2006 | 288a | New director appointed | |
10 Jul 2006 | 287 | Registered office changed on 10/07/06 from: 271 high street berkhamsted herts HP4 1AA | |
07 Jul 2006 | 288b | Secretary resigned | |
07 Jul 2006 | 288b | Director resigned | |
04 Jul 2006 | 225 | Accounting reference date shortened from 30/06/07 to 30/04/07 |