OBJECT TECHNIQUE LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

23/09/1323 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM ALEX HARRIS / 01/01/2011

View Document

15/09/1115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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