CERTNM |
Company name changed omagis capital LIMITEDcertificate issued on 04/03/11
filed on: 4th, March 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on March 4, 2011 to change company name
|
change of name |
|
287 |
Registered office changed on 08/07/2009 from hanover house 14 hanover square london W1S 1HP
filed on: 8th, July 2009
|
address |
Free Download
(1 page)
|
288b |
On June 17, 2009 Appointment terminated secretary
filed on: 17th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 5th, May 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to December 11, 2008
filed on: 11th, December 2008
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, November 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 21st, November 2008
|
resolution |
Free Download
(1 page)
|
123 |
Gbp nc 151000/1000000/10/08
filed on: 21st, November 2008
|
capital |
Free Download
(1 page)
|
288a |
On November 1, 2008 Secretary appointed
filed on: 1st, November 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/10/2008 from c/o atlantic lawl LLP one great cumberland place london W1H 7AL
filed on: 27th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On October 23, 2008 Appointment terminated director and secretary
filed on: 23rd, October 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed navigator corporate finance LIMITEDcertificate issued on 10/10/08
filed on: 9th, October 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return made up to July 29, 2008
filed on: 29th, July 2008
|
annual return |
Free Download
(5 pages)
|
353a |
Location of register of members (non legible)
filed on: 29th, July 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 30th, June 2008
|
accounts |
Free Download
(5 pages)
|
288b |
On March 14, 2008 Appointment terminated director
filed on: 14th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On March 14, 2008 Appointment terminated director
filed on: 14th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/2008 from 80 cannon street 80 cannon street, london EC4N 6HL
filed on: 12th, March 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, March 2008
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, March 2008
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed brooklands stockbrokers LIMITEDcertificate issued on 29/02/08
filed on: 29th, February 2008
|
change of name |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 29th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On December 7, 2007 New director appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 7, 2007 New director appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/10/07 from: c/o atlantic law LLP one great cumberland place london W1H 7AL
filed on: 11th, October 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed navigator corporate finance limi tedcertificate issued on 09/10/07
filed on: 9th, October 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On October 1, 2007 New secretary appointed
filed on: 1st, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On September 28, 2007 Secretary resigned
filed on: 28th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On September 28, 2007 Secretary resigned
filed on: 28th, September 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 14, 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, September 2007
|
resolution |
Free Download
(1 page)
|
288a |
On September 3, 2007 New director appointed
filed on: 3rd, September 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/08/07 from: c/o atlantic law LLP one great cumberland place london W1H 7AL
filed on: 30th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: c/o stringer saul 17 hanover square london W1S 1HU
filed on: 30th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to August 30, 2007
filed on: 30th, August 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On August 1, 2007 Director resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2006
filed on: 1st, August 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Full accounts data made up to June 30, 2005
filed on: 24th, April 2006
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return made up to November 1, 2005
filed on: 1st, November 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 2004
filed on: 5th, August 2005
|
accounts |
Free Download
(11 pages)
|
288b |
On November 22, 2004 Director resigned
filed on: 22nd, November 2004
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to November 18, 2004
filed on: 18th, November 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 2003
filed on: 6th, May 2004
|
accounts |
Free Download
(20 pages)
|
CERTNM |
Company name changed navigatorltd LIMITEDcertificate issued on 03/02/04
filed on: 3rd, February 2004
|
change of name |
Free Download
(2 pages)
|
363s |
Annual return made up to October 30, 2003
filed on: 30th, October 2003
|
annual return |
Free Download
(7 pages)
|
288b |
On October 9, 2003 Director resigned
filed on: 9th, October 2003
|
officers |
Free Download
(1 page)
|
288a |
On September 23, 2003 New secretary appointed
filed on: 23rd, September 2003
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2002
filed on: 6th, May 2003
|
accounts |
Free Download
(10 pages)
|
288b |
On March 9, 2003 Director resigned
filed on: 9th, March 2003
|
officers |
Free Download
(1 page)
|
288b |
On March 9, 2003 Director resigned
filed on: 9th, March 2003
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to November 18, 2002
filed on: 18th, November 2002
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to June 30, 2001
filed on: 2nd, May 2002
|
accounts |
Free Download
(3 pages)
|
288a |
On April 16, 2002 New director appointed
filed on: 16th, April 2002
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/02 from: c/o haysmacintyre southampton house 317 high holborn london WC1V 7NL
filed on: 16th, April 2002
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to December 31, 2001
filed on: 31st, December 2001
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, October 2001
|
resolution |
|
123 |
£ nc 1000/151000 27/09/01
filed on: 1st, October 2001
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 150000 shares on September 27, 2001. Value of each share 1 £, total number of shares: 150002.
filed on: 1st, October 2001
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 1st, October 2001
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/01 to 30/06/01
filed on: 20th, July 2001
|
accounts |
Free Download
(1 page)
|
288a |
On July 19, 2001 New director appointed
filed on: 19th, July 2001
|
officers |
Free Download
(4 pages)
|
288a |
On July 19, 2001 New director appointed
filed on: 19th, July 2001
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 16/05/01 from: kimbell & co 352 silbury boulevard silbury court milton keynes buckinghamshire MK9 2AF
filed on: 16th, May 2001
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on April 18, 2001. Value of each share 1 £, total number of shares: 2.
filed on: 16th, May 2001
|
capital |
Free Download
(1 page)
|
288a |
On October 20, 2000 New secretary appointed;new director appointed
filed on: 20th, October 2000
|
officers |
Free Download
(2 pages)
|
288a |
On October 20, 2000 New director appointed
filed on: 20th, October 2000
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2000
|
incorporation |
Free Download
(13 pages)
|
288b |
On October 18, 2000 Secretary resigned
filed on: 18th, October 2000
|
officers |
Free Download
(1 page)
|
288b |
On October 18, 2000 Director resigned
filed on: 18th, October 2000
|
officers |
Free Download
(1 page)
|