LAMDA 3 LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD IMRAN

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM BROOKLANDS HOUSE PETERSFIELD AVENUE SLOUGH BERKSHIRE SL2 5DY ENGLAND

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/07/1126 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O ASTON COOPERS & CO 1ST FL WELLESLEY HOUSE 102 CRANBROOK ROAD ILFORD ESSEX IG1 4NH UNITED KINGDOM

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR MUHAMMAD IMRAN

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD TARABUL MALIK

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR PER BACKMAN

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARABUL MADINA MALIK / 05/08/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD TARABUL MALIK

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR MUHAMMAD TARABUL MADINA MALIK

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR TARABUL MADINA MALIK

View Document

09/07/109 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER BACKMAN / 01/05/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR PER BACKMAN

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 25 LAWN LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HH

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MEEMADUMA

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: G OFFICE CHANGED 27/02/07 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

02/11/062 November 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: G OFFICE CHANGED 25/08/06 C/O AMEECO 25 LAWN LANE HEMEL HEMPSTEAD HERTS HP3 9HH

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 16 GROVE GARDENS TRING HERTFORDSHIRE HP23 5PX

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: G OFFICE CHANGED 28/02/03 10 CROMWELL PLACE LONDON SW7 2JN

View Document

21/02/0321 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