OBJECTIVE COMPLETION LIMITED

Company Documents

DateDescription
16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM OAK HOUSE LONDON ROAD SEVENOAKS KENT TN13 1AF ENGLAND

View Document

10/01/1910 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1910 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1910 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

10/01/1810 January 2018 30/09/17 AUDITED ABRIDGED

View Document

08/06/178 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM M3 HOUSE 71 LONDON ROAD SEVENOAKS KENT TN13 1AX

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/06/142 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/06/113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/05/1026 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEE AINSWORTH / 19/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MALCOLM EATON / 19/05/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM THE BISHOPS HOUSE 63-65 HIGH STREET SEVENOAKS KENT TN13 1JY

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 GBP IC 575000/10200 03/04/08 GBP SR 564800@1=564800

View Document

30/04/0830 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/076 February 2007 COMPANY NAME CHANGED FIRST QUADRANT LIMITED CERTIFICATE ISSUED ON 06/02/07

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/12/067 December 2006 AUDITOR'S RESIGNATION

View Document

19/09/0619 September 2006 ARTICLES OF ASSOCIATION

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 S366A DISP HOLDING AGM 12/01/05

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 AUDITOR'S RESIGNATION

View Document

06/06/036 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/04/0310 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

27/01/0327 January 2003 REDUCTION OF SHARE PREMIUM

View Document

27/01/0327 January 2003 CANCELL SHARE PREM ACCT 05/12/02

View Document

24/01/0324 January 2003 CANCELL SHARE PREMIUM ACCOUNT

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 86 JERMYN STREET LONDON SW1Y 6JD

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 SHAR PREM BE CANCELLED 05/12/02

View Document

05/12/025 December 2002 APPOINTMENTS 15/11/02

View Document

05/12/025 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/025 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 AUDITOR'S RESIGNATION

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 17 OLD PARK LANE LONDON W1Y 3LG

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: 3 BERKELEY SQUARE LONDON W1X 5HG

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED BARBICAN CAPITAL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 18/01/93

View Document

08/12/928 December 1992 CONVE 16/10/92

View Document

08/12/928 December 1992 CONVERSION 16/10/92

View Document

08/12/928 December 1992 NC INC ALREADY ADJUSTED 16/10/92

View Document

08/12/928 December 1992 ALTER MEM AND ARTS 16/10/92

View Document

27/10/9227 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM: LANDERBANK HOUSE 32-36 CITY ROAD LONDON EC1Y 2BD

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 £ NC 353750/403750 21/04/92

View Document

27/05/9227 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/92

View Document

27/05/9227 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/91

View Document

16/12/9116 December 1991 £ NC 203750/353750 07/11/91

View Document

16/12/9116 December 1991 £ NC 3750/203750 01/10/91

View Document

16/12/9116 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/91

View Document

16/12/9116 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: SCOTIA HOUSE 33 FINSBURY SQUARE LONDON EC2A 1BB

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/897 November 1989 NC INC ALREADY ADJUSTED 30/10/89

View Document

07/11/897 November 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/89

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/12/887 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 70 FINSBURY PAVEMENT LONDON

View Document

09/04/879 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/03/8727 March 1987 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/863 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information