LAPFAME LIMITED

Company Documents

DateDescription
21/02/0721 February 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

21/02/0721 February 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

16/06/0616 June 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

25/05/0625 May 2006 ORDER OF COURT - RESTORATION 25/05/06

View Document

03/01/063 January 2006 STRUCK OFF AND DISSOLVED

View Document

20/09/0520 September 2005 FIRST GAZETTE

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 CAMBRIDGE HOUSE 27 CAMBRIDGE HOUSE WANSTEAD LONDON E11 2PU

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: G OFFICE CHANGED 21/06/04 24 MANSFIELD ROAD LONDON NW3 2HP

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: G OFFICE CHANGED 19/11/03 53 PAGE STREET LONDON NW7 2EL

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: G OFFICE CHANGED 23/08/02 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0210 June 2002 Incorporation

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