LISTECHNOLOGY LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 APPLICATION FOR STRIKING-OFF

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD CHESTERTON

View Document

20/10/1020 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MATTHEW WHITFIELD / 05/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN GROVES CHESTERTON / 05/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN FRANCIS JOCELYN / 05/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR STUART WHITFIELD

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MUSTY

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: 1 THE ROW HIGH STREET HAWKESBURY UPTON SOUTH GLOS GL9 1AU

View Document

06/11/086 November 2008 SECRETARY APPOINTED MR CHRISTOPHER PAUL COUZINS-SHORT

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR CHRISTOPHER PAUL COUZINS-SHORT

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR ANDREW PAUL WILSON

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY RESIGNED CHRISTOPHER COUZINS-SHORT

View Document

27/02/0827 February 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: THE OLD MALT HOUSE 70 HIGH STREET WICKWAR WOTTON UNDER EDGE SOUTH GLOUCESTER GL12 8NP

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SHARES AGREEMENT OTC

View Document

27/10/0627 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0411 October 2004 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