OBJECT ADVANTAGE UK LTD

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/11/1018 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY KHALID ABDEL RAHIM

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ABDEL RAHIM / 17/11/2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR KHALID ABDEL-RAHIM

View Document

12/03/1012 March 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY KHALID ABDEL-RAHIM

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MR KHALID ABDEL-RAHIM

View Document

12/12/0812 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR KHALID ABDEL-RAHIM

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 5 WROXHAM GARDENS BOUNDS GREEN LONDON N11 2AY

View Document

23/01/0623 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 85 ADDISCOMBE COURT ROAD CROYDON SURREY CR0 6TX

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 26/03/03

View Document

09/04/039 April 2003 � NC 1000/200000 26/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

16/12/9916 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 S366A DISP HOLDING AGM 28/10/98 S252 DISP LAYING ACC 28/10/98

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 28/02/00

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 S80A AUTH TO ALLOT SEC 20/10/98 S366A DISP HOLDING AGM 20/10/98 S252 DISP LAYING ACC 20/10/98 S386 DISP APP AUDS 20/10/98 S80A AUTH TO ALLOT SEC 20/10/98 S366A DISP HOLDING AGM 20/10/98 S252 DISP LAYING ACC 20/10/98 S386 DISP APP AUDS 20/10/98

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9820 October 1998 Incorporation

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