OBJECT BUSINESS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1822 February 2018 APPLICATION FOR STRIKING-OFF

View Document

21/12/1721 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
10 BELTON STREET
STAMFORD
LINCOLNSHIRE
PE9 2EF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/06/119 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY CORPORATE SOLUTIONS (MIDLANDS) LIMITED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MULLAN / 01/01/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS COOGAN / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/02/1023 February 2010 CORPORATE SECRETARY APPOINTED CORPORATE SOLUTIONS (MIDLANDS) LIMITED

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY RUTLAND DIRECTOR SERVICES LTD

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY RUTLAND DIRECTOR SERVICES LIMITED

View Document

09/02/109 February 2010 TERMINATE SEC APPOINTMENT

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATE, SECRETARY CORPORATE SOLUTIONS MIDLANDS LIMITED LOGGED FORM

View Document

23/06/0823 June 2008 SECRETARY APPOINTED RUTLAND DIRECTOR SERVICES LIMITED

View Document

10/06/0810 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY CORPORATE SOLUTIONS MIDLANDS LIMITED

View Document

10/06/0810 June 2008 SECRETARY APPOINTED RUTLAND DIRECTOR SERVICES LTD

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: G OFFICE CHANGED 29/06/07 24 SPRINGFIELD WAY OAKHAM RUTLAND LE15 6QA

View Document

29/06/0729 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 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