FORTY TWO OBJECTS LIMITED

Company Documents

DateDescription
28/02/1028 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/0928 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/06/0922 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2009

View Document

03/06/093 June 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/06/093 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2009

View Document

06/01/096 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2008

View Document

14/08/0814 August 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

25/07/0825 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ALLEN / 01/06/2008

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

30/05/0830 May 2008 ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/05/0830 May 2008 ALTER ARTICLES 31/03/2008

View Document

08/05/088 May 2008 GBP NC 14919146/14918458 31/03/08

View Document

08/05/088 May 2008 S-DIV

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR JON EDINGTON

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SHONE

View Document

08/02/088 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 NC INC ALREADY ADJUSTED 09/11/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006

View Document

23/05/0623 May 2006 NC INC ALREADY ADJUSTED 10/05/06

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/09/05; CHANGE OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0413 December 2004 NC INC ALREADY ADJUSTED 06/12/04

View Document

13/12/0413 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0413 December 2004 £ NC 121504/124622 06/12

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004 RETURN MADE UP TO 04/09/04; NO CHANGE OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0323 August 2003 NC INC ALREADY ADJUSTED 04/08/03

View Document

15/08/0315 August 2003 SUBDIVISION 25/06/03

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 25/06/03

View Document

15/08/0315 August 2003 £ NC 100/75000 25/06/

View Document

15/08/0315 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0315 August 2003 S-DIV 25/06/03

View Document

15/08/0315 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

04/09/024 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company