LETSCOPYIT. COM LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

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

View Accounts

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/05/1121 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDINA BEEKE / 03/05/2010

View Document

03/06/103 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: GISTERED OFFICE CHANGED ON 06/06/2008 FROM THE GARDEN HOUSE MILL ROAD, SLINDON ARUNDEL WEST SUSSEX BN18 0LY

View Document

01/05/081 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: G OFFICE CHANGED 11/04/03 12B SUFFOLK HOUSE COLLEGE ROAD CROYDON SURREY CR0 1PF

View Document

10/09/0210 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 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