OBJECT LABORATORIES INTERNATIONAL LIMITED

Company Documents

DateDescription
26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1424 March 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN BOUCHER

View Document

25/01/1225 January 2012 SECRETARY APPOINTED VALERIE ANN WINDSOR

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR DANIELLE BOUCHER

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY DANIELLE BOUCHER

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MS VALERIE ANN WINDSOR

View Document

09/01/129 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED SEAN ROBERT BOUCHER

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY APPOINTED DANIELLE STEPHANIE BOUCHER

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY RESIGNED VALERIE WINDSOR

View Document

24/11/0824 November 2008 DIRECTOR RESIGNED GERARD BOUCHER

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 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