LIVE IT MANAGEMENT LTD

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1318 November 2013 APPLICATION FOR STRIKING-OFF

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/04/1321 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR LIVE HOLDING LTD

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DENNIS TANTRADJAJA / 19/10/2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY MARLOES VAN BERGEN

View Document

16/10/0916 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/0916 October 2009 ARTICLES OF ASSOCIATION

View Document

16/10/0916 October 2009 ALTER ARTICLES

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR. DENNIS TANTRADJAJA

View Document

19/03/0919 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MS. MARLOES LUCIA WILHELMINA MARIA VAN BERGEN

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIVE HOLDING LTD / 16/03/2009

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY JEVEBIZZ LTD

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM
DEPT - 119 43 OWSTON ROAD
CARCROFT
DONCASTER
DN6 8DA
ENGLAND

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
DEPT 119 43 OWSTON ROAD
CARCROFT
DONCASTER
DN6 8DA
ENGLAND

View Document

20/10/0820 October 2008 SECRETARY APPOINTED JEVEBIZZ LTD

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY MILTON PRICE LTD

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM
EUROBIZZ UK LIMITED
STUDIO ONE - UTOPIA VILLAGE
7 CHALCOT ROAD
LONDON
NW1 8LH

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

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

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06

View Document

30/11/0630 November 2006 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