OBJDAR LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TAMRA MARSHALL / 01/01/2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 1 PIER APARTMENTS 37 FORESHORE ROAD SCARBOROUGH NORTH YORKSHIRE YO11 1PB

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMRA MARSHALL / 01/01/2010

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY DAILEY / 01/01/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMY DAILEY / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMRA MARSHALL / 01/10/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 6 ARUNDEL PLACE SCARBOROUGH NORTH YORKSHIRE YO11 1TX

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 S366A DISP HOLDING AGM 01/12/04

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 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