GENERAL OBJECTS LIMITED

Company Documents

DateDescription
05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

25/07/1125 July 2011 ORDER OF COURT TO WIND UP

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

10/03/1110 March 2011 Annual return made up to 20 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2005

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 DISS40 (DISS40(SOAD))

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009

View Document

23/12/0923 December 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

16/12/0816 December 2008 DISS40 (DISS40(SOAD))

View Document

15/12/0815 December 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
SUITE 104 WARNFORD COURT
29 THROGMORTON STREET
LONDON
EC2N 2AT

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/08/04; NO CHANGE OF MEMBERS

View Document

09/07/049 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/037 December 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 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