LEVANTINE GROUP LTD

Company Documents

DateDescription
19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY PARAMOUNT SECRETARIES LTD

View Document

17/08/1117 August 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 9 PARK VIEW GREYFRIARS ROAD CARDIFF CF10 3AL

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARAMOUNT SECRETARIES LTD / 18/03/2010

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 � IC 1000/750 21/12/07 � SR 250@1=250

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 APARTMENT 9 PARK VIEW GREYFRIARS ROAD CARDIFF CF10 3AL

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: G OFFICE CHANGED 13/03/06 PROSPECT HOUSE 10 LLANTHEWY ROAD NEWPORT NP20 4JR

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: G OFFICE CHANGED 18/08/04 SUMMIT HOUSE 58 CHEPSTOW ROAD NEWPORT NP19 8EB

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED LEVANTINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/03/04

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: G OFFICE CHANGED 03/06/03 HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 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