LETHAL MARKETING LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O ILYAS PATEL ACCOUNTANTS 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP UNITED KINGDOM

View Document

27/05/1127 May 2011 APPLICATION FOR STRIKING-OFF

View Document

10/01/1110 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LEE LILLIS / 05/11/2010

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LILLIS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR ROBERT ASHLEY WILSON

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA PICKTHALL

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM HIGHFIELD HOUSE CHESTER ROAD NORTHOP NR CHESTER CH7 6AZ

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0925 November 2009 05/11/09 NO CHANGES

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM 4 ST WYBURN 26 WESTCLIFFE ROAD SOUTHPORT MERSEYSIDE PR8 2TG

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: G OFFICE CHANGED 10/01/08 363 GUILDFORD ROAD SOUTHPORT MERSEYSIDE PR8 3EB

View Document

21/11/0721 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 34 WATLING STREET ROAD FULLWOOD PRESTON LANCASHIRE PR2 8BP

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 145 EDGE LANE LIVERPOOL L7 2PG

View Document

11/10/0611 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: G OFFICE CHANGED 07/11/05 61 RODNEY STREET LIVERPOOL L1 9ER

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 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