OBJECTIVE LABORATORY SERVICES LIMITED

Company Documents

DateDescription
02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM G W COX & CO 76 FRINTON ROAD KIRBY CROSS FRINTON ON SEA ESSEX CO13 0LE

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/05/107 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CHARLES STOREY / 25/04/2010

View Document

22/06/0922 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED EUGENE CHARLES STOREY

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY DEBBIE STOREY

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: G OFFICE CHANGED 28/04/07 UNIT 3 BRINDLEY ROAD STEVENSON ROAD CLACTON ON SEA ESSEX CO15 4XL

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED CROWN ENVIRONMENTAL SERVICES LIM ITED CERTIFICATE ISSUED ON 16/05/06

View Document

19/04/0619 April 2006 COMPANY NAME CHANGED OBJECTIVE LABORATORY SERVICES LI MITED CERTIFICATE ISSUED ON 19/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: G OFFICE CHANGED 07/04/05 UNIT 10 1-2 DAVY ROAD CLACTON ON SEA ESSEX CO15 4XD

View Document

07/04/057 April 2005 Amended accounts made up to 2003-04-30

View Document

18/11/0418 November 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: G OFFICE CHANGED 18/11/04 376 OLD ROAD CLACTON ON SEA ESSEX CO15 3RW

View Document

04/05/044 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: G OFFICE CHANGED 03/05/02 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 Incorporation

View Document

25/04/0225 April 2002 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