LEVAMEN DISTRIBUTION LIMITED

Company Documents

DateDescription
01/05/131 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2013

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG UNITED KINGDOM

View Document

09/02/129 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/02/129 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/02/129 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

27/01/1227 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES JARRETT / 01/10/2009

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM 21-22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05

View Document

09/07/059 July 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/059 July 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 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