- Company Overview for OMNI MM LIMITED (06608066)
- Filing history for OMNI MM LIMITED (06608066)
- People for OMNI MM LIMITED (06608066)
- More for OMNI MM LIMITED (06608066)
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) |
---|---|---|---|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
24 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of James Alexander Weaver as a director on 1 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | TM01 | Termination of appointment of James Alexander Weaver as a director on 1 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mrs Sarah Louise Funnell as a director on 1 July 2014 | |
18 Mar 2014 | TM02 | Termination of appointment of The Company Secretary Services (London) Limited as a secretary | |
13 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
16 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from 2Nd Floor Salters Hall 4 Fore Street London EC2Y 5DE on 21 February 2013 | |
16 Nov 2012 | AP01 | Appointment of Mr James Alexander Weaver as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Steven Clark as a director | |
24 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
29 May 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
22 Jul 2011 | CH04 | Secretary's details changed for The Company Secretary Services (London) Limited on 30 June 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Mr Steven Andrew Clark on 5 April 2011 | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 30 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Steven Clark on 1 October 2009 | |
20 Aug 2009 | 363a | Return made up to 30/06/09; full list of members | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from lucks farm house greenwoods lane punnetts town heathfield east sussex TN21 9HU | |
20 Aug 2009 | 288b | Appointment terminated director jonathan jones |