LIME TREE ENTERPRISES LTD

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 APPLICATION FOR STRIKING-OFF

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/05/1128 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED ROADFAST LTD CERTIFICATE ISSUED ON 22/02/11

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MARILYN ADAMS

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED PHILIP EDWARD ADAMS

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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