L & S CONCEPTS LTD

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 APPLICATION FOR STRIKING-OFF

View Document

21/12/0821 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED BLAZES (READING) LTD CERTIFICATE ISSUED ON 21/08/08

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BREWIN

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY BREWIN / 29/04/2008

View Document

28/10/0728 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 COMPANY NAME CHANGED BLAZES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0321 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: G OFFICE CHANGED 14/01/00 20B HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW

View Document

08/11/998 November 1999 RETURN MADE UP TO 21/10/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: G OFFICE CHANGED 10/02/98 152 CITY ROAD LONDON EC1V 2NX

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 COMPANY NAME CHANGED AVANTAGE LTD CERTIFICATE ISSUED ON 17/11/97

View Document

21/10/9721 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9721 October 1997 Incorporation

View Document


More Company Information