- Company Overview for OMNII SOLUTIONS LTD (06058046)
- Filing history for OMNII SOLUTIONS LTD (06058046)
- People for OMNII SOLUTIONS LTD (06058046)
- Charges for OMNII SOLUTIONS LTD (06058046)
- Insolvency for OMNII SOLUTIONS LTD (06058046)
- More for OMNII SOLUTIONS LTD (06058046)
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) |
---|---|---|---|
29 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2014 | LIQ MISC | Insolvency:progress report | |
08 Aug 2013 | AD01 | Registered office address changed from C/O Paul Hunt Radcliffe House Blenheim Court Solihull West Midlands B91 2AA United Kingdom on 8 August 2013 | |
06 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Feb 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
|
|
23 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
03 Feb 2012 | TM01 | Termination of appointment of Mark Andrew Thelwell as a director on 12 January 2012 | |
03 Jan 2012 | AP03 | Appointment of Mr Paul Hunt as a secretary on 1 September 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of John Mawdsley as a director on 30 August 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of William Wilson Dudgeon as a director on 30 August 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of Nicholas Berry as a director on 30 August 2011 | |
03 Jan 2012 | TM02 | Termination of appointment of Nicholas Berry as a secretary on 30 August 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill, Warwick Warwickshire CV34 6UW on 28 October 2011 | |
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2010
|
|
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|