LETTINGS SOLUTIONS LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM
OLD FIRE STATION GUITHAVON STREET
WITHAM
ESSEX
CM8 1BJ

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JAYNE POPHAM / 16/04/2015

View Document

23/12/1423 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/01/1421 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/02/1213 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

10/02/1210 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1114 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BUSH

View Document

11/01/1011 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA POPHAM / 09/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BUSH / 09/01/2010

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED WITHAM LETTINGS LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

07/01/097 January 2009 DIRECTOR APPOINTED REBECCA POPHAM

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM NEW BUNGALOW MAYPOLE ROAD TIPTREE COLCHESTER ESSEX CO5 0EP UNITED KINGDOM

View Document

24/11/0824 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information