LIMA VENTURES LTD

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY JANET WINSTANLEY

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 2 OCEAN BUILDING QUEEN ANNES BATTERY PLYMOUTH DEVON PL4 0LP

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN POLLITT / 03/09/2010

View Document

06/09/106 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MRS BARBARA JEAN POLLITT

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN COMPTON

View Document

10/07/0910 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED KAREN JANE COMPTON

View Document

16/02/0916 February 2009 SECRETARY APPOINTED JANET VIVIEN WINSTANLEY

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL POLLITT

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA POLLITT

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: G OFFICE CHANGED 24/05/07 MALPAS NURSERY MALPAS TRURO CORNWALL TR1 1SQ

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: G OFFICE CHANGED 10/07/06 7 VICTORIA QUAY MALPAS TRURO CORNWALL TR1 1ST

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 C/O GRAYLING FOURTH FLOOR HANOVER HOUSE QUEEN CHARLOTTE STREET BRISTOL CITY OF BRISTOL BS1 4EX

View Document

06/01/066 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/03/05

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: G OFFICE CHANGED 09/02/05 69 ANCHORAGE POINT CUBA STREET LONDON E14 8NF

View Document

17/01/0517 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

03/12/033 December 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