OBJECT DEFINITIONS LIMITED

Company Documents

DateDescription
14/05/1214 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN FREDERICK EBBUTT / 19/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/02/116 February 2011 REGISTERED OFFICE CHANGED ON 06/02/2011 FROM FLAT 41 ANCHOR BREWHOUSE 50 SHAD THAMES LONDON SE1 2LY UK

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ALAN EBBUTT / 01/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: GISTERED OFFICE CHANGED ON 13/06/2008 FROM 69 GLOUCESTER PLACE LONDON W1U 8JN

View Document

13/06/0813 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/072 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 69 GLOUCESTER PLACE LONDON W1U 8JN

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: G OFFICE CHANGED 12/02/07 6 BEDFORD ROAD ST ALBANS HERTFORDSHIRE AL1 3BQ

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: G OFFICE CHANGED 07/02/05 13 ARDROSS AVENUE NORTHWOOD MIDDLESEX HA6 3DS

View Document

17/04/0417 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/01/012 January 2001 COMPANY NAME CHANGED MUSIC TERMINUS LIMITED CERTIFICATE ISSUED ON 02/01/01

View Document

09/05/009 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: G OFFICE CHANGED 26/07/99 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 COMPANY NAME CHANGED HALEFIELD LIMITED CERTIFICATE ISSUED ON 02/07/99

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: G OFFICE CHANGED 29/06/99 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/04/9923 April 1999 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