LIME TREE CONSULTING LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT SWANSON / 28/02/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM C/O DORRELL OLIVER LTD LINDEN HOUSE MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF

View Document

04/03/094 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM C/O DORRELL OLIVER & CO LINDEN HOUSE ABERGAVENNY MONMOUTHSHIRE NP7 5NF

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: THE LODGE LLANISHEN CHEPSTOW GWENT NP16 6QS

View Document

23/05/0523 May 2005

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

09/10/009 October 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/10/009 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: UK COMPANY SHOP LIMITED THE SHEILLING BANK LANE ABBERLEY WORCESTER WORCESTERSHIRE WR6 6BQ

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0028 March 2000 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