L.M.K. SERVICES LIMITED

Company Documents

DateDescription
10/08/1310 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1310 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

21/09/1021 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/12/0916 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE CASBARD / 01/12/2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM 273 PERRYSFIELD ROAD CHESHUNT HERTFORDSHIRE EN8 0TP

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 05/04/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: G OFFICE CHANGED 24/12/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0328 November 2003 Incorporation

View Document


More Company Information