OBJECTIVE REALITY LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/191 August 2019 APPLICATION FOR STRIKING-OFF

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

22/09/9422 September 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 S386 DISP APP AUDS 04/11/92

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: ERFSTADT COURT DENMARK STREET WOKINGHAM BERKS RG11 2AY

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/08/9129 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 SECRETARY RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

13/08/9113 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information