Advanced company searchLink opens in new window

OBJECTIVE IMAGING LIMITED

Company number 03961332

Filter by category

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)
31 May 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Apr 2005 363s Return made up to 31/03/05; full list of members
17 Nov 2004 288c Secretary's particulars changed
09 Jun 2004 AA Total exemption small company accounts made up to 31 March 2004
15 Apr 2004 363a Return made up to 31/03/04; full list of members
02 Jun 2003 AA Total exemption small company accounts made up to 31 March 2003
17 Apr 2003 363a Return made up to 31/03/03; full list of members
12 Jun 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jun 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jun 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jun 2002 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
30 May 2002 AA Total exemption small company accounts made up to 31 March 2002
19 Apr 2002 363a Return made up to 31/03/02; full list of members
04 Apr 2002 403a Declaration of satisfaction of mortgage/charge
25 Mar 2002 395 Particulars of mortgage/charge
17 Sep 2001 AA Total exemption small company accounts made up to 31 March 2001
18 Jul 2001 88(2)R Ad 04/06/01--------- £ si 6250@1=6250 £ ic 25000/31250
18 Jul 2001 288a New director appointed
18 Jul 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 May 2001 363a Return made up to 31/03/01; full list of members
17 Aug 2000 287 Registered office changed on 17/08/00 from: 38 bailey mews auckland road cambridge cambridgeshire CB5 8DR
16 Aug 2000 88(2)R Ad 22/06/00--------- £ si 12500@1=12500 £ ic 12500/25000
27 Jul 2000 288a New director appointed
25 Jul 2000 395 Particulars of mortgage/charge