- Company Overview for OMEGA HEALTH MANAGEMENT LIMITED (06310470)
- Filing history for OMEGA HEALTH MANAGEMENT LIMITED (06310470)
- People for OMEGA HEALTH MANAGEMENT LIMITED (06310470)
- More for OMEGA HEALTH MANAGEMENT LIMITED (06310470)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2010 | AR01 |
Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-08-11
|
|
21 Jun 2010 | CH01 | Director's details changed for Catherine Anne Jones on 19 June 2010 | |
20 Jun 2010 | AD01 | Registered office address changed from 4 Southam Cresent Leamington Spa Warwickshire CV339TJ on 20 June 2010 | |
20 Jun 2010 | TM02 | Termination of appointment of Cheryl Jones as a secretary | |
23 Sep 2009 | AA | Accounts made up to 31 July 2009 | |
23 Sep 2009 | 363a | Return made up to 12/07/09; full list of members | |
12 May 2009 | AA | Accounts made up to 31 July 2008 | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from communications house 26 york street london W1U 6PZ | |
18 Aug 2008 | 363a | Return made up to 12/07/08; full list of members | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from st ann's house st anns street manchester greater manchester M2 7LP | |
10 Apr 2008 | 288b | Appointment Terminated Secretary beach secretaries LIMITED | |
10 Apr 2008 | 288b | Appointment Terminated Director croft nominees LIMITED | |
10 Apr 2008 | 288a | Secretary appointed cheryl jones | |
10 Apr 2008 | 288a | Director appointed catherine anne jones | |
18 Feb 2008 | CERTNM | Company name changed bealaw (man) 42 LIMITED\certificate issued on 18/02/08 | |
12 Jul 2007 | NEWINC | Incorporation |