Managed Objects Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 19, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

IBIS (584) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04002331
Record last updated Tuesday, April 14, 2015 8:00:40 PM UTC
Official Address 125 Colmore Row Birmingham B33sd Ladywood
There are 1,096 companies registered at this street
Locality Ladywood
Region England
Postal Code B33SD
Sector Other software consultancy and supply

Charts

Visits

MANAGED OBJECTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-102025-201234
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 12, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 12, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 13, 2011 Resignation of one Director Resignation of one Director
Registry Jun 1, 2011 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Apr 14, 2011 Change of registered office address Change of registered office address
Registry Apr 13, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 13, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 13, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 4, 2011 Statement of satisfaction in full or in part of mortgage or charge 4002... Statement of satisfaction in full or in part of mortgage or charge 4002...
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Jul 1, 2010 Annual return Annual return
Financials Jan 27, 2010 Annual accounts Annual accounts
Registry Jan 25, 2010 Change of registered office address Change of registered office address
Registry Oct 30, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 26, 2009 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Aug 17, 2009 Resignation of a director Resignation of a director
Registry Aug 17, 2009 Resignation of a director 4002... Resignation of a director 4002...
Registry Aug 17, 2009 Appointment of a director Appointment of a director
Registry Aug 13, 2009 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Jun 22, 2009 Annual return Annual return
Registry Jun 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 4, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 27, 2008 Resignation of a director Resignation of a director
Registry Nov 27, 2008 Resignation of a director 4002... Resignation of a director 4002...
Registry Nov 27, 2008 Resignation of a director Resignation of a director
Registry Nov 27, 2008 Resignation of a director 4002... Resignation of a director 4002...
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 20, 2008 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Nov 11, 2008 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Nov 10, 2008 Resignation of 2 people: one Financial Controller, one Gen Manager and one Director (a man) Resignation of 2 people: one Financial Controller, one Gen Manager and one Director (a man)
Financials Aug 14, 2008 Annual accounts Annual accounts
Registry Aug 5, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 3, 2008 Annual return Annual return
Financials Sep 14, 2007 Annual accounts Annual accounts
Registry Jun 5, 2007 Annual return Annual return
Financials Aug 17, 2006 Annual accounts Annual accounts
Registry Jun 2, 2006 Annual return Annual return
Financials Jul 20, 2005 Annual accounts Annual accounts
Registry Jun 6, 2005 Annual return Annual return
Financials Jun 8, 2004 Annual accounts Annual accounts
Registry May 28, 2004 Annual return Annual return
Registry Sep 22, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 10, 2003 Annual accounts Annual accounts
Registry Jun 10, 2003 Annual return Annual return
Registry Sep 23, 2002 Appointment of a director Appointment of a director
Financials Sep 19, 2002 Annual accounts Annual accounts
Financials Sep 19, 2002 Annual accounts 4002... Annual accounts 4002...
Registry Sep 17, 2002 Resignation of one Financial and one Secretary (a man) Resignation of one Financial and one Secretary (a man)
Registry Jun 18, 2002 Annual return Annual return
Registry Mar 8, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 25, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 25, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 2, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 24, 2001 Annual return Annual return
Registry Jun 30, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2001 Particulars of a mortgage or charge 4002... Particulars of a mortgage or charge 4002...
Registry Dec 15, 2000 Appointment of a director Appointment of a director
Registry Dec 15, 2000 Appointment of a director 4002... Appointment of a director 4002...
Registry Nov 15, 2000 Appointment of a director Appointment of a director
Registry Oct 4, 2000 Appointment of a man as Gen Manager and Director Appointment of a man as Gen Manager and Director
Registry Aug 2, 2000 Company name change Company name change
Registry Aug 1, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 1, 2000 Adopt mem and arts Adopt mem and arts
Registry Aug 1, 2000 Resignation of a director Resignation of a director
Registry Aug 1, 2000 Resignation of a secretary Resignation of a secretary
Registry Aug 1, 2000 Change of name certificate Change of name certificate
Registry Jul 24, 2000 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 25, 2000 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)