LONDON COMPREX LTD

Company Documents

DateDescription
09/08/169 August 2016 STRUCK OFF AND DISSOLVED

View Document

17/09/1517 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

27/07/1427 July 2014 REGISTERED OFFICE CHANGED ON 27/07/2014 FROM
712 HAVELOCK TERRACE
LONDON
SW8 4AR
ENGLAND

View Document

13/05/1413 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
31 SWINEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6RL
ENGLAND

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY MYLES

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR TERRY MYLES

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKS

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE MYLES

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL MYLES / 01/09/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
511 FINCHLEY ROAD
LONDON
NW3 7BB
UNITED KINGDOM

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STOCKS / 01/09/2013

View Document

08/07/138 July 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE SIZELAND

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1220 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/02/125 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED THE BATH HOUSE LONDON LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER STOCKS

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 792 WICKHAM ROAD CROYDON SURREY CR0 8EA

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR TERENCE MICHAEL MYLES

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BARKHAM

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LAKE

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED BRUCE JONATHAN SIZELAND

View Document

20/06/1120 June 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAKE / 01/10/2009

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY WICKHAM BUSINESS SERVICES LTD

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MR DAVID LAKE

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 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