LIFETIME WEB SERVICES LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/04/115 April 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

09/07/109 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: G OFFICE CHANGED 07/06/05 COUNTING HOUSE 1 NUFFIELD ROAD ST. IVES HUNTINGDON CAMBRIDGESHIRE PE27 3LX

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: G OFFICE CHANGED 12/09/02 20A GREAT WHYTE RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1HA

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: G OFFICE CHANGED 09/07/99 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

02/07/992 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/992 July 1999 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