- Company Overview for OMG ADDITIVES LIMITED (05671842)
- Filing history for OMG ADDITIVES LIMITED (05671842)
- People for OMG ADDITIVES LIMITED (05671842)
- Charges for OMG ADDITIVES LIMITED (05671842)
- More for OMG ADDITIVES LIMITED (05671842)
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) |
---|---|---|---|
28 Jun 2012 | CAP-SS | Solvency statement dated 28/06/12 | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2012 | SH19 |
Statement of capital on 28 June 2012
|
|
25 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
08 Feb 2012 | AP04 | Appointment of Law Debenture Corporate Services Limited as a secretary | |
07 Feb 2012 | AP04 | Appointment of Law Debenture Corporate Services Limited as a secretary | |
23 Jan 2012 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
17 Jan 2012 | TM01 | Termination of appointment of Paul Smith as a director | |
17 Jan 2012 | TM01 | Termination of appointment of Lisa Smith as a director | |
17 Jan 2012 | TM01 | Termination of appointment of John Coombs as a director | |
17 Jan 2012 | TM01 | Termination of appointment of Glenn Burton Fletcher as a director | |
17 Jan 2012 | TM01 | Termination of appointment of David Greensmith as a director | |
17 Jan 2012 | AP01 | Appointment of Michael Stanko as a director | |
17 Jan 2012 | AP01 | Appointment of Dr Steven Donald Dunmead as a director | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2012 | AD01 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 13 January 2012 | |
11 Jan 2012 | CERTNM |
Company name changed rahu catalytics LIMITED\certificate issued on 11/01/12
|
|
10 Jan 2012 | TM02 |
Termination of appointment of a secretary
|
|
08 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2011 | CH01 | Director's details changed for Dr Lisa Noelle Smith on 7 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr David Charles Greensmith on 7 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr John David Francis Coombs on 7 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Glenn Anthony Burton Fletcher on 7 December 2011 | |
22 Dec 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
22 Dec 2011 | TM02 | Termination of appointment of The New Hovema Limited as a secretary |