Based in Birmingham, Omex Document Solutions Ltd was setup in 2008. Taylor, Lesley Jane, Williamson, Julie are the current directors of this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Lesley Jane | 06 February 2008 | 29 February 2008 | 1 |
WILLIAMSON, Julie | 29 January 2008 | 04 February 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2016 | |
RESOLUTIONS - N/A | 15 July 2015 | |
4.20 - N/A | 15 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 July 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
DISS16(SOAS) - N/A | 12 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 30 January 2013 | |
RESOLUTIONS - N/A | 21 December 2012 | |
SH01 - Return of Allotment of shares | 21 December 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 20 April 2009 | |
225 - Change of Accounting Reference Date | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
NEWINC - New incorporation documents | 29 January 2008 |