- Company Overview for OMEGA ELECTRICAL (BRISTOL) LIMITED (06129843)
- Filing history for OMEGA ELECTRICAL (BRISTOL) LIMITED (06129843)
- People for OMEGA ELECTRICAL (BRISTOL) LIMITED (06129843)
- Charges for OMEGA ELECTRICAL (BRISTOL) LIMITED (06129843)
- More for OMEGA ELECTRICAL (BRISTOL) LIMITED (06129843)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2011 | DS01 | Application to strike the company off the register | |
16 Feb 2011 | TM01 | Termination of appointment of Joseph Madine as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Andrew Madine as a director | |
18 Jan 2011 | AA | Total exemption full accounts made up to 28 February 2010 | |
02 Mar 2010 | AR01 |
Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
|
|
02 Mar 2010 | CH01 | Director's details changed for Andrew John Madine on 27 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Susan Ann Madine on 27 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Joseph Paul Madine on 27 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for John Joseph Madine on 27 February 2010 | |
06 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
30 Sep 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
28 Feb 2008 | 363a | Return made up to 27/02/08; full list of members | |
04 May 2007 | 395 | Particulars of mortgage/charge | |
27 Apr 2007 | 88(2)R | Ad 27/02/07--------- £ si 999@1=999 £ ic 1/1000 | |
12 Mar 2007 | 288b | Secretary resigned | |
27 Feb 2007 | NEWINC | Incorporation |