CUSTOM LACE FRONT WIGS LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARA MILLS / 17/10/2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 1 WHITE CONDUIT STREET LONDON N1 9EL UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PHYLLIS MILLS / 17/10/2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MILLS / 01/09/2008

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARA MILLS / 01/09/2008

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 299A BETHNAL GREEN ROAD LONDON E2 6AH

View Document

26/10/0926 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM 299 BETHNAL GREEN ROAD LONDON E2 6AH

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 P.O BOX 56147 93 HECHAM CLOSE LONDON E17 0DX

View Document

02/07/072 July 2007 COMPANY NAME CHANGED CONSTRUCTIVE CONSULTING SOLUTION S LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 C/O ARAMEX INTERNATIONAL BOX NO DOH303 ARAMEX HOUSE 11 WILLOW ROAD COLNBROOK SLOUGH SL3 0BS

View Document

29/09/0629 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0629 September 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/09/0629 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: G OFFICE CHANGED 16/02/06 C/O ARAMEX INTERNATIONAL BOX 11 WILLOW ROAD COLNBROOK, SLOUGH BERKSHIRE SL3 0BS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: G OFFICE CHANGED 13/02/06 C/O ARAMEX INT'L ARAMEX HOUSE 11 WILLOW ROAD BOX COLNBROOK SLOUGH BERKSHIRE SL3 0BS

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 93 HECHAM CLOSE WALTHAMSTOW LONDON E17 5QT

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 C/O ARAMEX INT'L ARAMEX HOUSE BOX, 11 WILLOW ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0BS

View Document

19/09/0519 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 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