MARS OMEGA INFORMATION SERVICES LTD: Filings
Overview
| Company Name | MARS OMEGA INFORMATION SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04555336 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MARS OMEGA INFORMATION SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 07, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Hamish Lister Armitage Macdonald on Oct 07, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2014 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 07, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Jeffrey Quest as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Christopher Gibbs Holtom on Oct 07, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Daphine Macdonald as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Daphine Macdonald as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Peter Jeffrey Quest as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Isaac as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed mars omega LIMITED\certificate issued on 28/03/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * Third Floor 24 Chiswell Street London EC1Y 4YX England* on Mar 08, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT* on Mar 08, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0