OBJECTIVE SAFETY MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA WHYTE

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM WEST GATEHOUSE ST ANDREWS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0GT

View Document

05/01/115 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE WHYTE / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA FENTON / 17/04/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/03/0829 March 2008 SECRETARY APPOINTED MR CHRISTOPHER JOHN WHYTE

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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