OBSIDIAN SUPPORT SERVICES LTD

06853355
SWISS HOUSE BECKINGHAM BUSINESS PARK, BECKIN MALDON ESSEX CM9 8LZ

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
01 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2015 annual-return Annual Return 3 Buy now
29 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2015 officers Termination of appointment of secretary (Jonathan Portal) 1 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
20 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
15 May 2014 accounts Annual Accounts 3 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
22 Mar 2014 officers Termination of appointment of director (Paul Sweetland) 1 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jun 2012 accounts Annual Accounts 10 Buy now
12 Jun 2012 annual-return Annual Return 14 Buy now
19 Apr 2012 officers Appointment of director (Gary John Day) 4 Buy now
19 Apr 2012 officers Termination of appointment of director (Michael Van Klink) 2 Buy now
19 Apr 2012 officers Appointment of director (Mr Paul Lennie Sweetland) 3 Buy now
08 Apr 2011 annual-return Annual Return 14 Buy now
23 Mar 2011 accounts Annual Accounts 4 Buy now
10 Jun 2010 accounts Annual Accounts 1 Buy now
11 May 2010 annual-return Annual Return 14 Buy now
29 Sep 2009 officers Appointment terminated director paul liesching 1 Buy now
29 Sep 2009 officers Director appointed michael van klink 1 Buy now
12 Jun 2009 resolution Resolution 2 Buy now
09 Jun 2009 capital S-div 1 Buy now
09 Jun 2009 accounts Accounting reference date shortened from 31/03/2010 to 30/09/2009 1 Buy now
28 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 72 new bond street mayfair london W1S 1RR united kingdom 1 Buy now
20 May 2009 officers Secretary appointed jonathan portal 1 Buy now
20 May 2009 officers Director appointed paul liesching 1 Buy now
20 May 2009 officers Appointment terminated director ian dunsford 1 Buy now
20 May 2009 officers Appointment terminated secretary incorporate secretariat LIMITED 1 Buy now
20 Mar 2009 incorporation Incorporation Company 19 Buy now