OBJECT MANAGEMENT LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1318 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FAWCETT

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT FAWCETT

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MS ZOE FAWCETT

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MS ZOE FAWCETT

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR RUPERT FAWCETT

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
GREAT MORETONS HIGH STREET
WESTERHAM
KENT
TN16 1RQ
ENGLAND

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT FAWCETT

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/11/1117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY CHATEL REGISTRARS LIMITED

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR ROBERT RAYMOND FAWCETT

View Document

08/11/108 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY CHATEL REGISTRARS LIMITED

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM

View Document

01/11/101 November 2010 SECRETARY APPOINTED MR ROBERT RAYMOND FAWCETT

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAYMOND FAWCETT / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 30/10/05 S252 DISP LAYING ACC 30/10/05 S386 DISP APP AUDS 30/10/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/01/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/992 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 COMPANY NAME CHANGED PENFER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 AUDITOR'S RESIGNATION

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

14/12/9514 December 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: 21 WIGMORE STREET LONDON W1H 9LA

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995

View Document

14/11/9414 November 1994

View Document

14/11/9414 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/01/937 January 1993

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: EBURY GATE 23 LOWER BELGRAVE STREET LONDON SW1W 0NW

View Document

04/01/934 January 1993

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED PI MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/02/92

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 S386 DISP APP AUDS 22/03/91

View Document

21/01/9121 January 1991 REGISTERED OFFICE CHANGED ON 21/01/91 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY-ON-THAMES OXON RG9 3EP

View Document

09/11/909 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1Y 2BL

View Document

31/01/8931 January 1989 Resolutions

View Document

31/01/8931 January 1989 NC INC ALREADY ADJUSTED 29/12/88

View Document

30/01/8930 January 1989

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 � NC 100/1000

View Document

27/01/8927 January 1989

View Document

27/01/8927 January 1989 WD 06/01/89 AD 29/12/88--------- � SI 1@1=1 � IC 2/3

View Document

27/01/8927 January 1989

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 21 WIGMORE STREET LONDON W1H 9LA

View Document

24/01/8924 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED PENFER LIMITED CERTIFICATE ISSUED ON 25/01/89

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 12/08/88; NO CHANGE OF MEMBERS

View Document

30/06/8730 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

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