LIFE TECH FIRE AND SECURITY LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1319 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LEIGH STARR

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/109 September 2010 COMPANY NAME CHANGED LIFE TECH (UK) LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM UNIT 3 THE REDLANDS CENTRE COULSDON SURREY CR5 2HT

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES STACEY / 07/05/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD ABBOTT / 22/12/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR FERDINANDA ABBOTT

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED FERDINANDA ABBOTT

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ABBOTT

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR LEIGH STARR

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: G OFFICE CHANGED 19/06/03 32 ELMFIELD AVENUE LONDON N8 8QG

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: G OFFICE CHANGED 12/06/03 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

04/06/034 June 2003 COMPANY NAME CHANGED LIFECO LIMITED CERTIFICATE ISSUED ON 04/06/03

View Document

07/05/037 May 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