LIVE INFORMATION NETWORKS LIMITED

Company Documents

DateDescription
07/04/117 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010

View Document

07/01/117 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/07/1029 July 2010 DECLARATION OF SOLVENCY

View Document

29/07/1029 July 2010 SPECIAL RESOLUTION TO WIND UP

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

29/07/1029 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/1021 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/105 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI STOPPIELLO / 15/05/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY FORTESCUE / 15/05/2010

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK RUBIN

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED GIOVANNI STOPPIELLO

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/09/958 September 1995

View Document

08/09/958 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994

View Document

20/02/9420 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 EXEMPTION FROM APPOINTING AUDITORS 19/04/93

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991

View Document

10/10/9110 October 1991 S252 DISP LAYING ACC 20/09/91

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/89

View Document

24/10/8924 October 1989 £ NC 200000/250000

View Document

19/10/8919 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

19/10/8919 October 1989 AUDITOR'S RESIGNATION

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 OHA

View Document

05/10/895 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 NC INC ALREADY ADJUSTED 19/04/89

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8916 May 1989 NC INC ALREADY ADJUSTED

View Document

09/05/899 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/89

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/02/8927 February 1989 Resolutions

View Document

27/02/8927 February 1989 ALTER MEM AND ARTS 030189

View Document

08/02/898 February 1989 COMPANY NAME CHANGED LINCOLN DESIGNS LIMITED CERTIFICATE ISSUED ON 09/02/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: SUITE 4758 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information