LBA GROUP LTD

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1429 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1321 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/131 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARBY

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HORSTCRAFT

View Document

28/03/1228 March 2012 APPLICATION FOR STRIKING-OFF

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/1015 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 ARTICLES OF ASSOCIATION

View Document

19/03/1019 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
C/O MEAGER WOOD LOCKE & CO.
123 HAGLEY ROAD
EDGBASTON, BIRMINGHAM
WEST MIDLANDS
B16 8LD

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUDMILA MACGILL / 30/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORSTCRAFT / 30/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACGILL / 30/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DARBY / 30/01/2010

View Document

19/01/1019 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 SHARES AGREEMENT OTC

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM:
4 PARK ROAD, MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 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