LINGROVE CONSULTANCY LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

26/11/1326 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RAYMOND GROVES / 05/07/2013

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY LINDA GROVES

View Document

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RAYMOND GROVES / 03/08/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/02/0311 February 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

06/02/036 February 2003 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FIRST GAZETTE

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM:
8 SPUR ROAD
COSHAM
PORTSMOUTH
HAMPSHIRE PO6 3EB

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information