LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED

Company Documents

DateDescription
12/01/1612 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/1529 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1521 September 2015 APPLICATION FOR STRIKING-OFF

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIA RAYNER / 01/05/2015

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR CLIVE BURNS

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED HEATHER MARIA RAYNER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEWIS

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR DAVID CHARLES FORWARD

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR MELISSA SELLARS

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR DAVID CHARLES FORWARD

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK NOBLE

View Document

12/11/1012 November 2010 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

02/08/102 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 01/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MORTON LEWIS / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH

View Document

07/11/097 November 2009 CONSOLIDATION 14/10/09

View Document

31/10/0931 October 2009 CONSOLIDATION

View Document

31/10/0931 October 2009 SOLVENCY STATEMENT DATED 14/10/09

View Document

31/10/0931 October 2009 31/10/09 STATEMENT OF CAPITAL GBP 1

View Document

31/10/0931 October 2009 STATEMENT BY DIRECTORS

View Document

30/10/0930 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN WATERS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MELISSA JANE SELLARS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED ANDREW JONATHAN AGG

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY APPOINTED VICTORIA ANNE SOUTH

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK FLAWN / 12/03/2008

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: C/O LATTICE GROUP PLC 130 JERMYN STREET LONDON SM1Y 4UR

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 S366A DISP HOLDING AGM 02/11/01

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 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