173 DEGREES NORTH LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

02/08/122 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS HANSEN / 01/10/2009

View Document

15/06/1015 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA NIELSEN / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: HIGHFIELDS HARE ST ROAD HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0AD

View Document

09/06/089 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 9 MELGUND ROAD LONDON N5 1PT

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/07/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 89 KINGSLAND ROAD LONDON E2 8AG

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED LARS H. PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 16/11/05

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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