LIMA PUBLISHING LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/129 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

09/07/119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 3 GARFIELD ROAD RYDE ISLE OF WIGHT PO33 2PS ENGLAND

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 SECRETARY APPOINTED MR MICHAEL WARD

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY ALAN METCALFE

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 9 PUMP PLACE OLD STRATFORD MILTON KEYNES MK19 6DL

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW METCALFE

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK LOOSEMORE / 19/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEVO

View Document

18/10/0918 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 12

View Document

20/01/0920 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information