LEWIS & CLIFFORD TRADING & CONSULTING LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ALTER ARTICLES 20/05/2013

View Document

28/05/1328 May 2013 ARTICLES OF ASSOCIATION

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED ELIZABETH PATRICIA THRUSSELL

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAHESHWAR CHARITAR

View Document

10/11/1010 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 ADOPT ARTICLES 02/11/2010

View Document

04/11/104 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MAHESHWAR CHARITAR

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAVIN

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 19/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LAVIN / 19/06/2010

View Document

22/09/0922 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOYLE

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES LAVIN

View Document

22/10/0822 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

07/04/087 April 2008 DIRECTOR APPOINTED STEPHEN JOSEPH BOYLE

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED LUCKWELL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 20-22 BEDFORD ROW, LONDON, WC1R 4JS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

18/08/0618 August 2006 S366A DISP HOLDING AGM 31/07/06

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 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