OBJECTIVE FINANCIAL SOLUTIONS LIMITED

C/O Murphy Thompson Moore Llp C/O Murphy Thompson Moore Llp, Manchester, M2 4WQ, United Kingdom
StatusDISSOLVED
Company No.06721629
CategoryPrivate Limited Company
Incorporated13 Oct 2008
Age15 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 17 days

SUMMARY

OBJECTIVE FINANCIAL SOLUTIONS LIMITED is an dissolved private limited company with number 06721629. It was incorporated 15 years, 7 months, 3 days ago, on 13 October 2008 and it was dissolved 4 years, 9 months, 17 days ago, on 30 July 2019. The company address is C/O Murphy Thompson Moore Llp C/O Murphy Thompson Moore Llp, Manchester, M2 4WQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Soutter

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: General Recoveries Limited

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Festenstein

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Festenstein

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change corporate director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Wilson & Stanley Limited

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Miss Somayeh Jennifer Barker

Documents

View document PDF

Change corporate director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: General Recoveries Limited

Change date: 2010-02-12

Documents

View document PDF

Gazette notice compulsary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed general recoveries LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert henry festenstein

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed wilson & stanley LIMITED

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed miss somayeh jennifer barker

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director suzanne callen

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 13/10/08\gbp si 600@1=600\gbp ic 300/900\

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mrs suzanne mary callen

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr david james soutter

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mtm secretary LIMITED

Documents

View document PDF

Incorporation company

Date: 13 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIST ENGINEERING LIMITED

UNIT 6 DALESIDE PARK,CALVERTON,NG14 6LL

Number:04236559
Status:ACTIVE
Category:Private Limited Company

AV BUCH LTD

18 ELLENBOROUGH ROAD,LONDON,N22 5HA

Number:09694694
Status:ACTIVE
Category:Private Limited Company

AYORINDE LIMITED

THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY

Number:07853133
Status:ACTIVE
Category:Private Limited Company

G15 ESTATES LTD

20 WOOD STREET,BOLTON,BL1 1DY

Number:08644129
Status:ACTIVE
Category:Private Limited Company
Number:RS007665
Status:ACTIVE
Category:Registered Society

PATHWAY TO GLORY MINISTRIES LTD

75 HOOKFIELD,HARLOW,CM18 6QQ

Number:05652586
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source