Advanced company searchLink opens in new window

OMX TECHNOLOGY LTD.

Company number 02046601

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)
16 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Feb 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
11 Feb 2014 4.68 Liquidators' statement of receipts and payments to 19 December 2013
21 Feb 2013 4.68 Liquidators' statement of receipts and payments to 19 December 2012
01 Feb 2012 4.68 Liquidators' statement of receipts and payments to 19 December 2011
29 Dec 2010 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 29 December 2010
29 Dec 2010 4.70 Declaration of solvency
29 Dec 2010 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
29 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Dec 2010 600 Appointment of a voluntary liquidator
18 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1,848,602.59
18 Jun 2010 CH01 Director's details changed for Bo Johan Magnus Billing on 19 May 2010
06 Nov 2009 AA Accounts made up to 31 December 2008
01 Jun 2009 363a Return made up to 19/05/09; full list of members
23 Mar 2009 AUD Auditor's resignation
23 Mar 2009 MISC Section 519
03 Mar 2009 AA Accounts made up to 31 December 2007
23 Jan 2009 288b Appointment terminated director paul mckeown
28 Dec 2008 288a Director appointed charlotte crosswell
30 Jul 2008 363a Return made up to 19/05/08; full list of members
03 Jan 2008 AA Accounts made up to 31 December 2006
10 Sep 2007 363a Return made up to 19/05/07; full list of members
12 Jul 2006 288c Director's particulars changed
11 Jul 2006 288a New director appointed