- Company Overview for OMED DEVELOPMENTS LTD (NI054781)
- Filing history for OMED DEVELOPMENTS LTD (NI054781)
- People for OMED DEVELOPMENTS LTD (NI054781)
- Charges for OMED DEVELOPMENTS LTD (NI054781)
- Insolvency for OMED DEVELOPMENTS LTD (NI054781)
- More for OMED DEVELOPMENTS LTD (NI054781)
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) |
---|---|---|---|
18 Sep 2018 | TM01 | Termination of appointment of Martin Patrick Gallogley as a director on 10 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Kieran Mcclintock as a director on 10 September 2018 | |
14 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
12 Aug 2013 | RM01 | Appointment of receiver or manager | |
26 Jun 2013 | AC92 | Restoration by order of the court | |
20 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-10-06
|
|
25 Aug 2011 | AD01 | Registered office address changed from the Offices of O'neill Strain & Co 8/10 Church Street Omagh County Tyrone BT78 1DG on 25 August 2011 | |
19 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Kieran Mcclintock on 18 April 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Martin Patrick Gallogley on 18 April 2010 | |
01 Jul 2010 | CH03 | Secretary's details changed for Barry Sweeney on 18 April 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jul 2009 | 371S(NI) | 18/04/09 annual return shuttle | |
06 Apr 2009 | 402R(NI) | Particulars of a mortgage charge | |
21 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
02 Jun 2008 | 371SR(NI) | 18/04/08 | |
24 Jan 2008 | AC(NI) | 31/03/07 annual accts | |
20 Jun 2007 | 402R(NI) | Particulars of a mortgage charge | |
18 May 2007 | 371S(NI) | 18/04/07 annual return shuttle |