OBJECT ORIENTATED MECHANICS LIMITED

Company Documents

DateDescription
12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/09/1211 September 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

08/08/128 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM TAYLOR / 06/06/2010

View Document

02/09/102 September 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA BERNADETTE TAYLOR / 06/06/2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 03/08/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: C/O GCN ACCOUNTING SERVICES LTD DOMINIQUE HOUSE 1 CHURCH ROAD NETHERTON DUDLEY BY2 0LY

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: C/O LLOYD & MILLS, THE GARDEN VILLAGE BUSINESS CENTRE BRIDGENORTH ROAD SHIPLEY WOLVERHAMPTON WV6 7EZ

View Document

11/11/0211 November 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: MILLFIELDS HOUSE,MILLFIELDS ROAD ETTINGSHALL,WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 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