L M PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
16/08/1316 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 APPLICATION FOR STRIKING-OFF

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
C/O GOODWINS
6 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7AU
UNITED KINGDOM

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 11 ARTHUR STREET CHADSMOOR CANNOCK STAFFORDSHIRE WS11 5HD

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

16/03/1116 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ASTON

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 77 LEIGHSWOOD RD ALDRIDGE WALSALL WEST MIDS WS9 8AP ENGLAND

View Document

01/11/101 November 2010 DIRECTOR APPOINTED LANCE DAVID JOHNSON

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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