- Company Overview for OMEX NITROGEN LIMITED (02576924)
- Filing history for OMEX NITROGEN LIMITED (02576924)
- People for OMEX NITROGEN LIMITED (02576924)
- Charges for OMEX NITROGEN LIMITED (02576924)
- Registers for OMEX NITROGEN LIMITED (02576924)
- More for OMEX NITROGEN LIMITED (02576924)
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) |
---|---|---|---|
09 Sep 2016 | AD02 | Register inspection address has been changed to Queen Caroline House 3-5 High Street Windsor SL4 1LD | |
10 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | TM01 | Termination of appointment of Alastair Edward Rubie as a director on 7 June 2016 | |
28 Jul 2016 | AP03 | Appointment of Mr David O'donnell as a secretary on 8 July 2016 | |
28 Jul 2016 | TM02 | Termination of appointment of Alastair Edward Rubie as a secretary on 8 July 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
13 Aug 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD04 | Register(s) moved to registered office address Bardney Airfield Tupholme Lincoln LN3 5TP | |
23 Jul 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
24 Jul 2013 | AP01 | Appointment of Kenneth William Atter as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Stephen Perry as a director | |
10 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
13 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
10 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
01 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2010 | AD02 | Register inspection address has been changed | |
01 Feb 2010 | CH01 | Director's details changed for Stephen John Perry on 1 February 2010 |