Advanced company searchLink opens in new window

OMATRADE

Company number NI026718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2010 CH01 Director's details changed for Wayne George Acheson on 31 March 2010
06 Apr 2010 TM01 Termination of appointment of Richard Watson as a director
06 Apr 2010 TM01 Termination of appointment of Nigel Mcilwaine as a director
06 Apr 2010 CH01 Director's details changed for Walter Terence Acheson on 31 March 2010
06 Apr 2010 CH01 Director's details changed for James Acheson on 31 March 2010
27 Jan 2010 AR01 Annual return made up to 31 March 2009 with full list of shareholders
09 Jan 2010 AP03 Appointment of Nigel Mcilwaine as a secretary
11 Dec 2009 TM02 Termination of appointment of Jennifer Acheson as a secretary
01 Jun 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
01 Jun 2009 UDM+A(NI) Updated mem and arts
01 May 2009 98-2(NI) Return of allot of shares
30 Apr 2009 296(NI) Change of dirs/sec
30 Apr 2009 296(NI) Change of dirs/sec
28 Apr 2009 402(NI) Pars re mortage
30 Apr 2008 371S(NI) 31/03/08 annual return shuttle
06 Apr 2007 371S(NI) 31/03/07 annual return shuttle
05 Jul 2006 371S(NI) 31/03/06 annual return shuttle
12 Jun 2003 371S(NI) 31/03/03 annual return shuttle
26 Jun 2002 371S(NI) 31/03/02 annual return shuttle
01 Jun 2001 371S(NI) 31/03/00 annual return shuttle
05 Jan 2001 233(NI) Change of ARD
13 Apr 2000 296(NI) Change of dirs/sec
02 Jun 1999 371S(NI) 31/03/99 annual return shuttle
21 Apr 1999 296(NI) Change of dirs/sec
09 Jun 1998 371S(NI) 31/03/98 annual return shuttle
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document31/03/98 annual return shuttle