OBJECT GROUP LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/092 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/08/0925 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/0912 August 2009 APPLICATION FOR STRIKING-OFF

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY RUTH MCRITCHIE

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM BDE HOUSE BLACKPOLE TRADING ESTATE WEST WORCESTER WORCESTERSHIRE WR3 8ZP

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0422 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 MANDEVILLE COURTYARD 142 BATTERSEA PARK ROAD LONDON SW11 4NB

View Document

07/05/037 May 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0327 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0317 March 2003 NC INC ALREADY ADJUSTED 23/09/02

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/018 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/011 May 2001 COMPANY NAME CHANGED OBJECT SUPPORT LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

06/03/016 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/011 March 2001 COMPANY NAME CHANGED OBJECT GROUP LIMITED CERTIFICATE ISSUED ON 01/03/01

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: G OFFICE CHANGED 30/01/01 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/003 October 2000 Incorporation

View Document


More Company Information