LEARNING INFORMATION NETWORK LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 APPLICATION FOR STRIKING-OFF

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05

View Document

26/10/0526 October 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/03/034 March 2003 FIRST GAZETTE

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

01/05/021 May 2002 Resolutions

View Document

01/05/021 May 2002

View Document

01/05/021 May 2002 Resolutions

View Document

01/05/021 May 2002 Resolutions

View Document

01/05/021 May 2002 £ NC 100/1000 15/10/01

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/021 May 2002 NC INC ALREADY ADJUSTED 15/10/01

View Document

01/05/021 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED GREATSCOTT LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

14/09/0114 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0114 September 2001 Incorporation

View Document


More Company Information