- Company Overview for OBJECTS ETC LTD. (SC344216)
- Filing history for OBJECTS ETC LTD. (SC344216)
- People for OBJECTS ETC LTD. (SC344216)
- Insolvency for OBJECTS ETC LTD. (SC344216)
- More for OBJECTS ETC LTD. (SC344216)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
20 Feb 2013 | AD01 | Registered office address changed from Centrum Offices 38 Queen Street Glasgow G1 3DX on 20 February 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Robert Payne on 28 January 2013 | |
28 Jan 2013 | CH03 | Secretary's details changed for Mrs Jennie Payne on 24 January 2013 | |
14 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
22 Jun 2012 | CH01 | Director's details changed for Mr Robert Payne on 22 June 2012 | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
06 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
19 Nov 2009 | TM01 | Termination of appointment of John Allen as a director | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
17 Sep 2008 | 288a | Director appointed john edward allen |