LODESTAR SCIENTIFIC SOLUTIONS LTD

Company Documents

DateDescription
06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITTLESEA DIGHTON / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

24/04/0724 April 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

21/04/0721 April 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/03/0720 March 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/077 February 2007 APPLICATION FOR STRIKING-OFF

View Document

30/01/0730 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: G OFFICE CHANGED 20/02/97 CITY HOUSE 16 CITY ROAD WINCHESTER HAMPSHIRE SO23 8SD

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9723 January 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