- Company Overview for OMPROMPT HOLDINGS LIMITED (06770671)
- Filing history for OMPROMPT HOLDINGS LIMITED (06770671)
- People for OMPROMPT HOLDINGS LIMITED (06770671)
- Charges for OMPROMPT HOLDINGS LIMITED (06770671)
- Insolvency for OMPROMPT HOLDINGS LIMITED (06770671)
- More for OMPROMPT HOLDINGS LIMITED (06770671)
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) |
---|---|---|---|
22 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2009
|
|
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2009
|
|
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2008
|
|
20 Sep 2010 | SA | Statement of affairs | |
20 Sep 2010 | SA | Statement of affairs | |
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2008
|
|
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2008
|
|
20 Sep 2010 | 122 | S-div | |
20 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
15 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
05 Jul 2010 | AA01 | Current accounting period shortened from 31 December 2009 to 31 December 2008 | |
15 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for John James Wakeman on 1 October 2009 | |
12 Feb 2010 | CH01 | Director's details changed for Simon John Granger on 1 October 2009 | |
26 Jan 2009 | 288a | Director appointed hugh john patrick stewart | |
26 Jan 2009 | 288a | Director appointed simon john granger | |
09 Jan 2009 | 288a | Director appointed brian bolam | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from little mede, blundel lane stoke d`abernon cobham surrey KT11 2SF | |
03 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |