LAVENHAM CAMPAIGNS LIMITED

Company Documents

DateDescription
02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/04/1029 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MRS PAMELA MARION RANDALL

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR DIRECTORS LIMITED

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR WESTOUR SERVICES LIMITED

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM:
1 HINDE STREET
LONDON
W1M 5RH

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM:
SECOND FLOOR
55A KNIGHTSBRIDGE
LONDON
SW1X 7RA

View Document

11/05/0011 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/11/9917 November 1999 COMPANY NAME CHANGED
BAZOOKAS LIMITED
CERTIFICATE ISSUED ON 18/11/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

23/04/9923 April 1999 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