L POSNER CONTRACTS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

14/04/1114 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANET POSNER / 13/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN AVERY POSNER / 13/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY KAREN POSNER

View Document

26/03/0926 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 S80A AUTH TO ALLOT SEC 01/12/04

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: G OFFICE CHANGED 03/04/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/02/0313 February 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