LONDON & LOW FOLD DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/10/1212 October 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/10/1212 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2012

View Document

24/09/1224 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2012

View Document

09/05/129 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2012

View Document

29/03/1229 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012

View Document

29/11/1129 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/11/117 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

17/10/1117 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/09/1113 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011

View Document

14/03/1114 March 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2011

View Document

15/04/1015 April 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/07/0918 July 2009 DISS40 (DISS40(SOAD))

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MARC CARTER

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SEGEN

View Document

28/01/0928 January 2009 SECRETARY APPOINTED LONDON GREEN PROPERTIES LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY SZILVIA FRENCH

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MILLS

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information