LLONDENIUM TRADING LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

24/01/1124 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR ATLAS ALPHA SERVICES LIMITED

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ECONOMIDES

View Document

22/06/1022 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ATLAS ALPHA SERVICES LIMITED / 02/10/2009

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JASWANT RAI RATILAL DOSHI / 02/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR APPOINTED MR TERIKE KHAMISI MITCHELL

View Document

29/01/1029 January 2010 Annual return made up to 20 March 2009 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 57-61 MORTIMER STREET LONDON W1W 8HS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR TASOULLA GEORGIOU

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED ATLAS ALPHA SERVICES LIMITED

View Document

09/04/089 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 277 STAG LANE KINGSBURY LONDON NW9 0EF

View Document

13/03/0613 March 2006 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

24/08/0424 August 2004 FIRST GAZETTE

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: G OFFICE CHANGED 26/09/02 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/0114 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NC INC ALREADY ADJUSTED 02/11/98

View Document

11/11/9811 November 1998 � NC 100000/2000000 02/1

View Document

10/09/9810 September 1998 NC INC ALREADY ADJUSTED 20/08/98

View Document

10/09/9810 September 1998 � NC 100/100000 20/08

View Document

10/09/9810 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/08/98

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 COMPANY NAME CHANGED HAMSARD ONE THOUSAND AND SEVENTY SEVEN LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

20/03/9820 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9820 March 1998 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