OBJECTWAY FLAGSHIP LIMITED

Company Documents

DateDescription
06/03/196 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/05/2018:LIQ. CASE NO.1

View Document

18/05/1718 May 2017 SPECIAL RESOLUTION TO WIND UP

View Document

18/05/1718 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1718 May 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM LEVEL 35 MAIL DROP CGC 35-02 25 CANADA SQUARE LONDON E14 5LQ

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN BARROW

View Document

15/01/1615 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERTO CUCCU

View Document

08/07/158 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR ALBERTO CUCCU

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MRS SUSAN PATRICIA BARROW

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR GIRISH JAGADEESH

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY GIRISH JAGADEESH

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HALLAM

View Document

11/03/1511 March 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

04/03/154 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR PADMANABHAN IYER

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHARANJIT ATTRA

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR. LUIGI MARCIANO

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR. ANDREA TRAVERSO

View Document

03/03/153 March 2015 CORPORATE DIRECTOR APPOINTED XPS BVBA

View Document

22/01/1522 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED 3I INFOTECH (FLAGSHIP - UK) LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1513 January 2015 SECTION 519.

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/02/134 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR PADMANABHAN IYER

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR CHARANJIT ATTRA

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR GIRISH JAGADEESH

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMAR CHINTOPANTH

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA MORRIS

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY JASON AIKEN

View Document

02/04/122 April 2012 SECRETARY APPOINTED GIRISH JAGADEESH

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1230 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/02/117 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JASON AIKEN

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED EXACT TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/10

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR IAN HALLAM

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AIKEN / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMAR CHINTOPANTH / 25/01/2010

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 5-7 CRANWOOD STREET LONDON EC1V 9LH

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR SHIVANAND SHETTIGAR

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED AMAR CHINTOPANTH

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MRS AMANDA MORRIS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL JOHNSON

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: HUNTINGDON COURT 87 MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1AH

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: OPEN HOUSE 3 WATLING DRIVE HINCKLEY LEICESTERSHIRE LE10 3EY

View Document

18/02/0018 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 310 WELLINGTON ROAD NORTH STOCKPORT SK4 5BT

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

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

18/10/9418 October 1994 AUDITOR'S RESIGNATION

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 ALTER MEM AND ARTS 08/02/93

View Document

15/02/9315 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED SLATERSHELFCO 243 LIMITED CERTIFICATE ISSUED ON 20/01/93

View Document

12/05/9212 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information