OBJECTIVE INTERNET LIMITED

Company Documents

DateDescription
31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 Annual return made up to 16 June 2009 with full list of shareholders

View Document

12/10/0912 October 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2009:LIQ. CASE NO.1

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: GISTERED OFFICE CHANGED ON 19/02/2009 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL

View Document

08/10/088 October 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008111

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0429 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 COMPANY NAME CHANGED LONGLINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/08/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: G OFFICE CHANGED 20/07/00 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

20/07/0020 July 2000 � NC 100/100000 04/07/00

View Document

20/07/0020 July 2000 NC INC ALREADY ADJUSTED 04/07/00

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 ADOPT MEM AND ARTS 04/07/00

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0016 June 2000 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