LOMOND MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 APPLICATION FOR STRIKING-OFF

View Document

18/01/1218 January 2012 SOLVENCY STATEMENT DATED 11/01/12

View Document

18/01/1218 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1218 January 2012 REDUCE ISSUED CAPITAL 13/01/2012

View Document

18/01/1218 January 2012 STATEMENT BY DIRECTORS

View Document

18/01/1218 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

17/03/1017 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM RODDIS HOUSE 12 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1LG

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR SARAH LAKER

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED JAMES HEATH

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER MILLS

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY PHILIP DAVIES

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP DAVIES

View Document

09/05/089 May 2008 AUDITOR'S RESIGNATION

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 COMPANY NAME CHANGED CLOSE MORTGAGES LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: G OFFICE CHANGED 24/07/01 10 CROWN PLACE LONDON EC2A 4BT

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 � NC 5000000/9999000 25/02/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 � NC 1000/5000000 25/0

View Document

01/03/001 March 2000

View Document

01/03/001 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00

View Document

10/02/0010 February 2000

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: G OFFICE CHANGED 10/02/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 COMPANY NAME CHANGED SHAREWEBB LIMITED CERTIFICATE ISSUED ON 07/02/00

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 Incorporation

View Document

11/01/0011 January 2000 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