LAW GLOBAL NODAL NETWORK LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY ROGER MOORE

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/04/08; CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 Resolutions

View Document

14/06/0614 June 2006 Resolutions

View Document

14/06/0614 June 2006 Resolutions

View Document

14/06/0614 June 2006 Resolutions

View Document

14/06/0614 June 2006 Resolutions

View Document

23/05/0623 May 2006 £ SR 95@1 05/04/06

View Document

23/05/0623 May 2006

View Document

22/05/0622 May 2006 COMPANY NAME CHANGED LAW & KENNETH WORLDWIDE LIMITED CERTIFICATE ISSUED ON 22/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 S386 DISP APP AUDS 05/07/05

View Document

22/08/0522 August 2005 S80A AUTH TO ALLOT SEC 05/07/05

View Document

22/08/0522 August 2005 Resolutions

View Document

22/08/0522 August 2005 Resolutions

View Document

22/08/0522 August 2005

View Document

22/08/0522 August 2005 Resolutions

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ARTICLES OF ASSOCIATION

View Document

22/08/0522 August 2005 Resolutions

View Document

16/08/0516 August 2005 COMPANY NAME CHANGED LK WORLDWIDE LIMITED CERTIFICATE ISSUED ON 16/08/05

View Document

05/04/055 April 2005 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