OBJEKTUM SOLUTIONS LIMITED

Company Documents

DateDescription
05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
AIRPORT HOUSE SUITE 43-45, PURLEY WAY
CROYDON
SURREY
CR0 0XZ

View Document

04/06/154 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/154 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/06/154 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

20/03/1520 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RUSSELL / 22/01/2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY MINAL RUSSELL

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
21 STUART ROAD
WARLINGHAM
SURREY
CR6 9JH

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

27/06/0827 June 2008 SECRETARY APPOINTED MINAL RUSSELL

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY JAMES SMITH

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 SUITE 181, AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 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