Advanced company searchLink opens in new window

OBJEX LIMITED

Company number 01668782

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2012 DS01 Application to strike the company off the register
30 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2011-11-30
  • GBP 10,000
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Adam Jody Samples on 25 August 2010
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2010 CC04 Statement of company's objects
14 May 2010 TM01 Termination of appointment of Carl Robinson as a director
14 May 2010 AP01 Appointment of Mr Nicholas Simon Adcock as a director
25 Mar 2010 AD02 Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd Unit 11 Roman Way Coleshill Birmingham Warwickshire B46 1HQ
10 Feb 2010 AP03 Appointment of Mr Andrew John Eaton as a secretary
10 Feb 2010 TM02 Termination of appointment of Ian Davis as a secretary
19 Jan 2010 TM01 Termination of appointment of David Goode as a director
24 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
24 Nov 2009 AD03 Register(s) moved to registered inspection location
24 Nov 2009 AD02 Register inspection address has been changed
24 Nov 2009 CH01 Director's details changed for David Neville Goode on 24 November 2009
17 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Sep 2009 288a Director appointed mr carl nigel robinson
30 Apr 2009 287 Registered office changed on 30/04/2009 from tything road alcester warwickshire B49 6EU
11 Feb 2009 353 Location of register of members
21 Nov 2008 363a Return made up to 20/11/08; full list of members