OBSESSION DESIGN LTD

Company Documents

DateDescription
28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORI ANNE BROWN / 01/08/2014

View Document

28/02/1528 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM
UNIT 3 MULBERRY STREET
STRATFORD-UPON-AVON
CV37 6RS

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/04/1210 April 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GORKA CNC LTD


  • 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