LISX POLE LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1413 December 2014 APPLICATION FOR STRIKING-OFF

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 12/06/2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELISE JACOBSEN / 12/06/2012

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE, THAMES INDUSTRIAL PARK LONDON LONDON SW1E 5RS ENGLAND

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM VERDUN TRADE CENTRE 16TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE LONDON LONDON SW1E 5RS ENGLAND

View Document

07/02/127 February 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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