- Company Overview for OBJECTIVE IMAGING LIMITED (03961332)
- Filing history for OBJECTIVE IMAGING LIMITED (03961332)
- People for OBJECTIVE IMAGING LIMITED (03961332)
- Charges for OBJECTIVE IMAGING LIMITED (03961332)
- More for OBJECTIVE IMAGING LIMITED (03961332)
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) |
---|---|---|---|
05 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
13 May 2013 | AD01 | Registered office address changed from Legal Surfing Centre 4 the Mill Copley Hill Business Park Cambridge CB22 3GN United Kingdom on 13 May 2013 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Maurice Bowe on 27 April 2012 | |
28 Dec 2011 | AD01 | Registered office address changed from Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge CB4 1DL on 28 December 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
06 May 2009 | 288c | Director's change of particulars / john jarvis / 01/04/2009 | |
22 Oct 2008 | 288c | Secretary's change of particulars / susan dixon / 01/10/2008 | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 May 2008 | 288c | Director's change of particulars / donald laferty / 27/04/2008 | |
09 May 2008 | 363a | Return made up to 28/04/08; full list of members | |
09 May 2008 | 288c | Director's change of particulars / lee payne / 27/04/2008 | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Apr 2007 | 363a | Return made up to 28/04/07; full list of members | |
10 Mar 2007 | 395 | Particulars of mortgage/charge | |
11 Oct 2006 | 288c | Secretary's particulars changed | |
19 Sep 2006 | 287 | Registered office changed on 19/09/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN | |
23 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 May 2006 | 363a | Return made up to 28/04/06; full list of members |