- Company Overview for OBS ADMINISTRATION LIMITED (06234712)
- Filing history for OBS ADMINISTRATION LIMITED (06234712)
- People for OBS ADMINISTRATION LIMITED (06234712)
- Charges for OBS ADMINISTRATION LIMITED (06234712)
- Insolvency for OBS ADMINISTRATION LIMITED (06234712)
- More for OBS ADMINISTRATION LIMITED (06234712)
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) |
---|---|---|---|
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 1 May 2011 | |
18 Feb 2011 | AUD | Auditor's resignation | |
09 Dec 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 30 September 2010 | |
07 Dec 2010 | TM02 | Termination of appointment of Francis Rose as a secretary | |
13 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
21 Apr 2010 | AA | Full accounts made up to 30 April 2009 | |
24 Jan 2010 | AP03 | Appointment of Mr Francis Dominic Patrick Rose as a secretary | |
24 Jan 2010 | TM02 | Termination of appointment of Deborah Lake as a secretary | |
24 Jan 2010 | AD01 | Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 24 January 2010 | |
10 Sep 2009 | 288c | Director's change of particulars / stephen margolis / 10/09/2009 | |
26 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2009 | 363a | Return made up to 02/05/09; full list of members | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2009 | AA | Full accounts made up to 30 April 2008 | |
02 Oct 2008 | 363a | Return made up to 02/05/08; full list of members | |
24 Jul 2008 | 288a | Secretary appointed deborah michele lake | |
24 Jul 2008 | 288b | Appointment terminated secretary vikki mickel | |
22 Apr 2008 | MISC | ML28 form 288A processed on incorrect company | |
11 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 25 noel street london W1F 8GX | |
09 Apr 2008 | CERTNM | Company name changed future films (uk) LIMITED\certificate issued on 09/04/08 |