LITHOTEK PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
13/04/1413 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/01/1413 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/09/1312 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013

View Document

28/08/1228 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012

View Document

25/07/1125 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1125 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

25/07/1125 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM
104 HIGH STREET
WEST WICKHAM
KENT
BR4 0NF

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEX FOSTER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM READ / 15/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/084 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
ARCHWAY HOUSE, 81/82 PORTSMOUTH
ROAD, SURBITON
SURREY
KT6 5PT

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/08/055 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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