OBJECTMACHINE LTD

Company Documents

DateDescription
13/01/1513 January 2015 STRUCK OFF AND DISSOLVED

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1412 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

24/01/1224 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
6 EYOT GARDENS
HAMMERSMITH
LONDON
W6 9TN

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1126 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIRON JOHN MYATT / 15/01/2010

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/10/054 October 2005 S366A DISP HOLDING AGM 10/08/05

View Document

03/11/043 November 2004 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