LFP GLOBAL LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/137 August 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1211 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1126 April 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED TRANS - TEL GLOBAL LIMITED
CERTIFICATE ISSUED ON 13/04/11

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LEONHARDT

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY PHYLLIS SANTAMARIA

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MS ANNA LENA AURORA AF PETERSENS

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM
SUITE 7
22 NORTHUMBERLAND AVENUE
LONDON
WC2N 5AP

View Document

21/10/1021 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/10/097 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: G OFFICE CHANGED 27/07/04 3 KING FREDERICK NINTH TOWER FINLAND STREET LONDON SE16 7TH

View Document

27/07/0427 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 LINDENS HOUSE, 17 BISHOPS AVENUE NORTHWOOD MIDDX HA6 3DQ

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001

View Document

08/08/018 August 2001

View Document

07/08/017 August 2001

View Document

07/08/017 August 2001 NC INC ALREADY ADJUSTED 30/07/01

View Document

07/08/017 August 2001 � NC 100/1000 30/07/0

View Document

07/08/017 August 2001 Resolutions

View Document

03/08/013 August 2001 COMPANY NAME CHANGED YORAF LTD CERTIFICATE ISSUED ON 03/08/01

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 39A LEICESTER ROAD SALFORD M7 4AS

View Document

23/07/0123 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0123 July 2001 Incorporation

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