LAMBDA FAR EAST LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/09/1418 September 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
26 THE STRAND
BIDEFORD
DEVON
EX39 2ND

View Document

21/01/1421 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1421 January 2014 DECLARATION OF SOLVENCY

View Document

21/01/1421 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/01/143 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 REDUCE ISSUED CAPITAL 18/01/2013

View Document

30/01/1330 January 2013 STATEMENT BY DIRECTORS

View Document

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 29436439

View Document

30/01/1330 January 2013 SOLVENCY STATEMENT DATED 18/01/13

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YOSHIYUKI NAMBA / 01/12/2010

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR TAKAKAZU MOMOZUKA

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEIJI ENAMI

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM
26 THE STRAND
BIDEFORD
DEVON
EX39 2ND
UNITED KINGDOM

View Document

07/06/107 June 2010 CORPORATE SECRETARY APPOINTED OSS SECRETARIES LIMITED

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM
PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE
LONDON
EC4R 2RU

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YOSHIYUKI NAMBA / 24/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEIJI ENAMI / 24/12/2009

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 24/12/2009

View Document

09/10/099 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM
10 UPPER BANK STREET
LONDON
E14 5JJ

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR YOSHIYUKI NAMBA

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR KEISUKE IGARASHI

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
C/O COUTANT LAMBDA LIMITED
KINGSLEY AVENUE
ILFRACOMBE
DEVON EX34 8ES

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM:
PORTLAND HOUSE
STAG PLACE
LONDON
SW1E 5BF

View Document

13/10/0513 October 2005 NC INC ALREADY ADJUSTED
28/09/05

View Document

13/10/0513 October 2005 ￯﾿ᄑ NC 575000/29887000
28/

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
INVENSYS HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0119 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

21/12/0021 December 2000 AUDITOR'S RESIGNATION

View Document

24/03/0024 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

24/03/0024 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

24/03/0024 March 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM:
BTR HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM:
SAXON HOUSE
2-4 VICTORIA STREET
WINDSORRE
BERKSHIRE SL4 1EN

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

06/05/976 May 1997 AUDITOR'S RESIGNATION

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/03/9727 March 1997 DELIVERY EXT'D 3 MTH 31/05/96

View Document

11/03/9711 March 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

19/05/9419 May 1994 ￯﾿ᄑ NC 500000/575000
10/05/94

View Document

19/05/9419 May 1994 ALTER MEM AND ARTS 10/05/94

View Document

19/05/9419 May 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/9428 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

22/08/9322 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/08/9322 August 1993 ALTER MEM AND ARTS 29/07/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/07/9224 July 1992 SHARES AGREEMENT OTC

View Document

29/05/9229 May 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/05/9226 May 1992 ADOPT MEM AND ARTS 08/05/92

View Document

26/05/9226 May 1992 SECRETARY RESIGNED

View Document

22/05/9222 May 1992 COMPANY NAME CHANGED
LAMBDA FAR EAST INVESTMENTS LIMI
TED
CERTIFICATE ISSUED ON 26/05/92

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information