OBJECTIVE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/0810 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 14 HIGH STREET STANDON WARE HERTFORDSHIRE SG11 1LA

View Document

22/04/0422 April 2004 REG OFFICE CHANGE 21/10/03

View Document

02/04/042 April 2004

View Document

02/04/042 April 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 MISC 01/08/02

View Document

17/01/0317 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0220 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: G OFFICE CHANGED 28/12/01 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0112 December 2001 Incorporation

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