- Company Overview for OMNIUM ILFRACOMBE LIMITED (06322288)
- Filing history for OMNIUM ILFRACOMBE LIMITED (06322288)
- People for OMNIUM ILFRACOMBE LIMITED (06322288)
- Charges for OMNIUM ILFRACOMBE LIMITED (06322288)
- Insolvency for OMNIUM ILFRACOMBE LIMITED (06322288)
- More for OMNIUM ILFRACOMBE LIMITED (06322288)
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) |
---|---|---|---|
12 Jun 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
16 Sep 2008 | 363a | Return made up to 24/07/08; full list of members | |
04 Jul 2008 | 288c | Secretary's change of particulars / antony darley / 01/05/2008 | |
19 Oct 2007 | 288b | Secretary resigned | |
19 Oct 2007 | 288b | Director resigned | |
16 Oct 2007 | 395 | Particulars of mortgage/charge | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
27 Sep 2007 | 288b | Director resigned | |
27 Sep 2007 | 288b | Secretary resigned | |
26 Sep 2007 | CERTNM | Company name changed omnium developments LIMITED\certificate issued on 26/09/07 | |
26 Sep 2007 | 288a | New director appointed | |
26 Sep 2007 | 288a | New director appointed | |
26 Sep 2007 | 288a | New director appointed | |
26 Sep 2007 | 287 | Registered office changed on 26/09/07 from: unit 7 silkwood house fryers way ossett west yorkshire WF5 9TJ | |
26 Sep 2007 | 288a | New director appointed | |
26 Sep 2007 | 288a | New director appointed | |
26 Sep 2007 | 288a | New secretary appointed | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: 14/18 city road cardiff CF24 3DL | |
24 Jul 2007 | NEWINC | Incorporation |