ING CENTRAL LONDON NOMINEE (LINCOLN'S INN FIELDS) NO. 1 LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1014 January 2010 APPLICATION FOR STRIKING-OFF

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 18/11/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 2ND FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 6TH FLOOR, 60 LONDON WALL, LONDON, EC2M 5TQ

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

06/11/066 November 2006

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 Resolutions

View Document

30/10/0630 October 2006 S366A DISP HOLDING AGM 18/10/06

View Document

30/10/0630 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0630 October 2006 Resolutions

View Document

30/10/0630 October 2006 Resolutions

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 7 SPA ROAD, LONDON, SE16 3QQ

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED CONTINENTAL SHELF 390 LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0617 July 2006 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