OBJECT FORGE LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR WALTER CLEARWATERS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/05/1328 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM
THE BEECHES STOKE LN.
MUNDERFIELD
BROMYARD
HEREFORDSHIRE
HR7 4JS
UNITED KINGDOM

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WALTER ALLAN CLEARWATERS / 01/08/2010

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM CIDER COTTAGE MONKSBURY CT MONKHIDE LEDBURY HEREFORDSHIRE HR8 2TU

View Document

01/06/101 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ALLAN CLEARWATERS / 20/05/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/06/0929 June 2009 SECRETARY'S PARTICULARS CYNTHIA DRAEGER

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: CIDER COTTAGE MONKSBURY COURT MONKHIDE LEDBURY HEREFORDSHIRE HR8 2TU

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: CIDER MILL HOUSE CALES FARM BROADLANDS DRIVE MALVERN WORCESTERSHIRE WR14 1PW

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/06/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/12/98

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED SAINT MARTIN D'AUBIGNY LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

21/10/9621 October 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 REGISTERED OFFICE CHANGED ON 25/05/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 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