Advanced company searchLink opens in new window

OMICRON TRADING LIMITED

Company number 05137319

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)
22 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jul 2010 4.68 Liquidators' statement of receipts and payments to 3 July 2010
08 Jan 2010 4.68 Liquidators' statement of receipts and payments to 3 January 2010
09 Jul 2009 4.68 Liquidators' statement of receipts and payments to 3 July 2009
15 Jul 2008 287 Registered office changed on 15/07/2008 from blythe farm, mill street gamlingay cambs SG19 3JW
09 Jul 2008 4.20 Statement of affairs with form 4.19
09 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-04
09 Jul 2008 600 Appointment of a voluntary liquidator
01 Jul 2008 288a Director appointed adc services international LTD
01 Jul 2008 288b Appointment Terminated Director anthony groom
01 Jul 2008 288b Appointment Terminated Secretary anthony groom
09 May 2008 288b Appointment Terminated Director tony sarin
09 May 2008 288b Appointment Terminated Director nicholas brooker
30 Oct 2007 AA Accounts for a small company made up to 31 December 2006
15 Jun 2007 288c Director's particulars changed
03 Jun 2007 88(2)R Ad 23/04/07--------- £ si 10@1
29 May 2007 363a Return made up to 25/05/07; full list of members
31 Mar 2007 288a New director appointed
31 Mar 2007 288a New director appointed
25 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
31 May 2006 363a Return made up to 25/05/06; full list of members
13 Apr 2006 395 Particulars of mortgage/charge
22 Feb 2006 225 Accounting reference date shortened from 31/05/06 to 31/12/05
18 Jan 2006 288a New director appointed