LJS SOLUTIONS LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

06/03/076 March 2007 FIRST GAZETTE

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 143 TAMWORTH ROAD LONG EATON NOTTINGHAMSHIRE NG10 1AY

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/10/0229 October 2002

View Document

28/10/0228 October 2002 COMPANY NAME CHANGED PNL INTERNET LIMITED CERTIFICATE ISSUED ON 28/10/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 23 BEACONSFIELD STREET LONG EATON NOTTINGHAM NG10 1AY

View Document

19/10/9919 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 74 HIGH STREET SWADLINCOTE DERBYSHIRE DE11 8HS

View Document

31/05/9831 May 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED EXPLORING DATA LIMITED CERTIFICATE ISSUED ON 02/03/98

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: SUITE 2.2 LITCHURCH PLAZA LITCHURCH LANE DERBY DE24 8AA

View Document

03/07/973 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/04/978 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/978 April 1997 Incorporation

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