L. COKER-THOMPSON CONSULTING LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/12/1417 December 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

19/04/1319 April 2013 ORDER OF COURT TO WIND UP

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 50 ST NEOTS ROAD HAROLD HILL ROMFORD ESSEX RM3 9LU

View Document

15/08/1215 August 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 54 LOWTHER HILL FOREST HILL LONDON SE23 1PY

View Document

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

16/07/1216 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY LETCHINA COKER

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENNA YVONNE COKER THOMPSON / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 26 February 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S PARTICULARS LENNA COKER THOMPSON

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: 2 DRAPER HOUSE ELEPHANT & CASTLE LONDON SE1 6SX UK

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: 54 LOWTHER HILL FOREST HILL LONDON SE23 1PY

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: 6 GRIZEDALE TERRACE ELIOT BANK FOREST HILL LONDON SE23 3XF

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FIRST GAZETTE

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: UNIT 16, BROCKLEY CROSS BUS CTRE 96 ENDWELL ROAD LONDON SE4 2PD

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information