LONSDALE MANAGEMENT LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM WILTSHIRE SN15 1JW

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/0911 September 2009 APPLICATION FOR STRIKING-OFF

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 38 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HT

View Document

08/05/048 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 S386 DISP APP AUDS 17/04/00

View Document

22/05/0022 May 2000 S366A DISP HOLDING AGM 17/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

24/04/9924 April 1999 NEW SECRETARY APPOINTED

View Document

24/04/9924 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company