LEXICOM PRINT FINISHERS LTD

Company Documents

DateDescription
11/07/1411 July 2014 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 25TH JUNE 2014

View Document

07/08/137 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
186A COWLEY ROAD
OXFORD
OXFORDSHIRE
OX4 1UE
ENGLAND

View Document

08/07/138 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/12/1228 December 2012 ORDER OF COURT TO WIND UP

View Document

04/10/124 October 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 3 June 2011 with full list of shareholders

View Document

23/03/1223 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADNAN IQBAL / 15/06/2010

View Document

03/06/103 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information