LANDMARK PROJECTS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERNARD SUNLEY / 01/10/2009

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNLEY SECURITIES LIMITED / 01/10/2009

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0831 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0831 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: G OFFICE CHANGED 22/12/96 8 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: G OFFICE CHANGED 07/10/96 8 BALTIC STREET LONDON EC1Y 0TB

View Document

07/10/967 October 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: G OFFICE CHANGED 23/01/95 109-113 CHARTERHOUSE STREET LONDON EC1M 6AA

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

02/12/942 December 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 ADOPT MEM AND ARTS 24/02/94

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992

View Document

30/06/9230 June 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9130 October 1991

View Document

30/10/9130 October 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: G OFFICE CHANGED 28/02/91 6TH FLOOR HIGH HOLBORN HOUSE 52/54 HIGH HOLBORN LONDON WC1V 6RT

View Document

08/11/908 November 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/03/9014 March 1990 SECRETARY RESIGNED

View Document

28/07/8928 July 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: G OFFICE CHANGED 20/01/89 THE PENTHOUSE ABBEY HOUSE ABBEY SQUARE READING BERKSHIRE RG1 3BE

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/879 December 1987 � NC 100/10000

View Document

09/12/879 December 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/03/87

View Document

09/12/879 December 1987 WD 16/11/87 AD 02/03/87--------- � SI 298@1=298 � IC 2/300

View Document

19/11/8719 November 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 COMPANY NAME CHANGED BUCKLELAND LIMITED CERTIFICATE ISSUED ON 05/09/86

View Document

15/07/8615 July 1986 REGISTERED OFFICE CHANGED ON 15/07/86 FROM: G OFFICE CHANGED 15/07/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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