LONDON COLLEGE OF ADVANCED STUDIES LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 INSOLVENCY:LIQUIDATORS PROGRESS REPORT 08/03/2013 - 07/03/2014

View Document

17/02/1417 February 2014 ORDER OF COURT TO WIND UP

View Document

17/02/1417 February 2014 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

17/02/1417 February 2014 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

15/04/1315 April 2013 COURT ORDER INSOLVENCY:MISCELLANEOUS

View Document

15/04/1315 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
C/O AXIOM RECOVERY LLP
SUITE 2-1ST FLOOR TURNPIKE GATE HOUSE
BIRMINGHAM ROAD
ALCESTER
B49 5JG

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 88 BOROUGH HIGH STREET LONDON SE1 1LL

View Document

27/12/1227 December 2012 INSOLVENCY:LIQUIDATOR'S REPORT 16/06/2011 TO 15/06/2012

View Document

24/08/1124 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009471

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 88 BOROUGH HIGH STREET LONDON SE1 1LL

View Document

19/05/1119 May 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY SARA ZAHEER

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR KENAN BAKHT

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAGIB ALI / 02/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HYE / 02/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HYE / 02/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAGIB ALI / 02/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HYE / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAGIB ALI / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENAN IBRAHIM BAKHT / 01/10/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED RAGIB ALI

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ZAHEER AHMED

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DR KENAN IBRAHIM BAKHT

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR ABDUL HYE

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY LUBNA KAYANI

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY APPOINTED MRS SARA ZAHEER

View Document

05/03/085 March 2008 SECRETARY APPOINTED MRS LUBNA KAYANI

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY ZAHEER AHMED

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ZAHEER AHMED / 11/08/2006

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR WAHID KAYANI

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/12/0611 December 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: G OFFICE CHANGED 02/01/02 58 UPTON LANE LONDON E7 9LN

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: G OFFICE CHANGED 17/08/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 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