LITIGATION FUNDING LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PAKENHAM-WALSH

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN PAKENHAM-WALSH

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR KETAN JAYANTILAL MALDE

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MR DAVID BULL

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR MARK TIMOTHY JOHN SISMEY-DURRANT

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRATION

View Document

31/03/1431 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MR JOHN ELLIOTT PAKENHAM-WALSH

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY GRATION

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
30 CHURCH STREET
EPSOM
SURREY
KT17 4NL

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MILTON

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR JOHN ELLIOTT PAKENHAM-WALSH

View Document

29/03/1229 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKS

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 SAIL ADDRESS CREATED

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HUNTER

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM:
FAREHAM HOUSE
69 HIGH STREET
FAREHAM
HAMPSHIRE PO16 7BB

View Document

27/10/0627 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/04/0126 April 2001 S386 DISP APP AUDS 23/04/01

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED
EGGSHELL (426) LIMITED
CERTIFICATE ISSUED ON 20/04/00

View Document

05/04/005 April 2000 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