- Company Overview for OMG DISTILLERIES LIMITED (07302779)
- Filing history for OMG DISTILLERIES LIMITED (07302779)
- People for OMG DISTILLERIES LIMITED (07302779)
- More for OMG DISTILLERIES LIMITED (07302779)
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) |
---|---|---|---|
06 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2013 | AP01 | Appointment of Mr Daniel Weston-Smith as a director | |
16 Jun 2013 | TM01 | Termination of appointment of Hampton Properties (Ne) Limited as a director | |
01 May 2013 | TM02 | Termination of appointment of Debbie Braham as a secretary | |
22 Feb 2013 | AD01 | Registered office address changed from Manor Farm Fenwick Common Lane Moss Doncaster South Yorkshire DN6 0HG United Kingdom on 22 February 2013 | |
19 Feb 2013 | AP02 | Appointment of Hampton Properties (Ne) Limited as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Nigel Smith as a director | |
07 Jan 2013 | AR01 |
Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-07
|
|
26 Sep 2012 | CERTNM |
Company name changed coal reclamation projects LIMITED\certificate issued on 26/09/12
|
|
14 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2012 | CONNOT | Change of name notice | |
03 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
03 Apr 2012 | AD01 | Registered office address changed from Manor Farm Moss Road Moss Doncaster South Yorkshire DN6 0HQ England on 3 April 2012 | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
14 Dec 2011 | TM01 | Termination of appointment of Clifford Braham as a director | |
03 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
27 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 13 April 2011
|
|
20 Apr 2011 | AP03 | Appointment of Mrs Debbie Braham as a secretary | |
20 Apr 2011 | AP01 | Appointment of Mr Nigel Westen Smith as a director |