OBJECTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1229 March 2012 APPLICATION FOR STRIKING-OFF

View Document

09/11/119 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PELLS

View Document

20/09/1120 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CHERRIL / 03/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PELLS / 03/08/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR SIMON CHERRILL

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PELLS / 16/08/2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/09/0712 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 144-146 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP

View Document

12/09/0712 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 05/04/06

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: G OFFICE CHANGED 13/10/05 BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 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