Advanced company searchLink opens in new window

OMAM NOMINEES LIMITED

Company number 05435792

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)
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2009 652a Application for striking-off
12 May 2009 363a Return made up to 26/04/09; full list of members
16 Oct 2008 AA Accounts made up to 31 December 2007
10 Oct 2008 288b Appointment Terminated Director alan hough
14 Jul 2008 288a Secretary appointed miranda telfer
14 Jul 2008 288b Appointment Terminated Secretary paul nathan
27 May 2008 363a Return made up to 26/04/08; full list of members
07 Jan 2008 288b Director resigned
07 Jan 2008 288a New director appointed
10 May 2007 363a Return made up to 26/04/07; full list of members
20 Feb 2007 AA Total exemption full accounts made up to 31 December 2006
19 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
24 May 2006 363s Return made up to 26/04/06; full list of members
01 Jun 2005 288b Director resigned
01 Jun 2005 288b Secretary resigned;director resigned
01 Jun 2005 288a New director appointed
01 Jun 2005 288a New secretary appointed;new director appointed
01 Jun 2005 287 Registered office changed on 01/06/05 from: 9 cheapside london EC2V 6AD
01 Jun 2005 225 Accounting reference date shortened from 30/04/06 to 31/12/05
26 May 2005 CERTNM Company name changed alnery no. 2514 LIMITED\certificate issued on 26/05/05
26 Apr 2005 NEWINC Incorporation