- Company Overview for OMEGA TECHNICAL SERVICES LIMITED (08387648)
- Filing history for OMEGA TECHNICAL SERVICES LIMITED (08387648)
- People for OMEGA TECHNICAL SERVICES LIMITED (08387648)
- Charges for OMEGA TECHNICAL SERVICES LIMITED (08387648)
- Insolvency for OMEGA TECHNICAL SERVICES LIMITED (08387648)
- More for OMEGA TECHNICAL SERVICES LIMITED (08387648)
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) |
---|---|---|---|
08 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2021 | |
16 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
05 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 26 March 2019 | |
25 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2019 | LIQ09 | Death of a liquidator | |
25 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2018 | |
02 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2017 | |
13 Jul 2016 | LIQ MISC | INSOLVENCY:Sec of State Cert of release of liquidator | |
01 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2016 | |
01 Jun 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2016 | |
27 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2015 | |
28 Apr 2014 | AD01 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT Wales on 28 April 2014 | |
25 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2013 | NEWINC |
Incorporation
Statement of capital on 2013-02-04
|