- Company Overview for OMNITEL MEDIA LIMITED (08616940)
- Filing history for OMNITEL MEDIA LIMITED (08616940)
- People for OMNITEL MEDIA LIMITED (08616940)
- Insolvency for OMNITEL MEDIA LIMITED (08616940)
- More for OMNITEL MEDIA LIMITED (08616940)
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) |
---|---|---|---|
19 Mar 2015 | AP01 | Appointment of Mr Jake William Mclellan as a director on 1 February 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
04 Feb 2015 | AP01 | Appointment of Mr Dilip Das as a director on 1 November 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of James John Greenwood as a director on 1 February 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Timothy Beckett as a secretary on 1 February 2015 | |
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2015 | TM02 | Termination of appointment of Nicola Clare Hampson as a secretary on 1 April 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr James John Greenwood as a director on 1 November 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from Office 229 3 Hardman Square 2 Floor Manchester M3 3EB United Kingdom to Smithfield Building Tib Street Apartment 301 Manchester M4 1LA on 2 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Timothy Beckett as a director on 2 January 2015 | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | TM01 | Termination of appointment of Fahad Ajmal as a director on 20 July 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Timothy Beckett as a director | |
02 Jun 2014 | AP03 | Appointment of Mr Timothy Beckett as a secretary | |
21 May 2014 | AP03 | Appointment of Mr Sean King as a secretary | |
21 May 2014 | AP01 | Appointment of Mr Sean King as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Nicola Hampson as a director | |
06 Jan 2014 | AD01 | Registered office address changed from Peter House Oxford Road Manchester M1 5AN United Kingdom on 6 January 2014 | |
06 Jan 2014 | TM02 | Termination of appointment of Fahad Ajmal as a secretary | |
06 Jan 2014 | AP03 | Appointment of Miss Nicola Clare Hampson as a secretary | |
06 Jan 2014 | AP01 | Appointment of Miss Nicola Clare Hampson as a director | |
19 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-19
|