- Company Overview for OBJECTIVE CARE LIMITED (06177605)
- Filing history for OBJECTIVE CARE LIMITED (06177605)
- People for OBJECTIVE CARE LIMITED (06177605)
- Charges for OBJECTIVE CARE LIMITED (06177605)
- More for OBJECTIVE CARE LIMITED (06177605)
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) |
---|---|---|---|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
25 Jun 2012 | TM01 | Termination of appointment of Arinesalingam Gnanakumar as a director | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
21 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
08 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Jun 2009 | 288b | Appointment terminated director nadarajah jegathesparan | |
12 Jun 2009 | 363a | Return made up to 21/03/09; full list of members | |
20 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
26 Nov 2008 | 288a | Director appointed arinesalingam gnanakumar | |
29 Aug 2008 | 363a | Return made up to 21/03/08; full list of members | |
29 Aug 2008 | 288a | Director appointed nadarajah leonard jegathesparan | |
12 Aug 2008 | 88(2) | Ad 01/06/08\gbp si 998@1=998\gbp ic 2/1000\ | |
04 Jun 2007 | 88(2)R | Ad 21/03/07--------- £ si 1@1=1 £ ic 1/2 | |
04 Jun 2007 | 288a | New secretary appointed | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 287 | Registered office changed on 04/06/07 from: 30 mill street bedford bedfordshire MK40 3HD | |
01 Apr 2007 | 288b | Secretary resigned | |
01 Apr 2007 | 288b | Director resigned | |
21 Mar 2007 | NEWINC | Incorporation |