OMNII SECURITY GROUP LIMITED
Status | LIQUIDATION |
Company No. | 04188568 |
Category | Private Limited Company |
Incorporated | 28 Mar 2001 |
Age | 23 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
OMNII SECURITY GROUP LIMITED is an liquidation private limited company with number 04188568. It was incorporated 23 years, 4 months, 5 days ago, on 28 March 2001. The company address is P O Box 60317 P O Box 60317, London, WC2H 7WR.
Company Fillings
Termination secretary company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Evans
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jul 2008
Action Date: 08 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-07-08
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 287
Description: Registered office changed on 10/05/07 from: clareville house 26/27 oxendon street london SW1Y 4EP
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Aug 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 02 Feb 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Jul 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Jul 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jul 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 16 Jul 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 16 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 06/07/03 from: middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 21/11/01 from: 16 manchester close stevenage hertfordshire SG1 4TQ
Documents
Legacy
Date: 07 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 25 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bancroft & harris LIMITED\certificate issued on 25/10/01
Documents
Legacy
Date: 06 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 06/08/01 from: the old vicarage church street hertford hertfordshire SG14 1EJ
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
84 HOCKLIFFE ROAD,LEIGHTON BUZZARD,LU7 3FN
Number: | 11370869 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVENPORT HOUSE BAWTRY ROAD,DONCASTER,DN10 5BP
Number: | 07058774 |
Status: | ACTIVE |
Category: | Private Limited Company |
101-114 HOLLOWAY HEAD,BIRMINGHAM,B1 1QP
Number: | 02713327 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.M. BENTLEY & PARTNERS LIMITED
6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 02231120 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 43 RASSAU INDUSTRIAL ESTATE,EBBW VALE,NP23 5SD
Number: | 05162107 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 11554669 |
Status: | ACTIVE |
Category: | Private Limited Company |