LONDON PROPERTIES REFURB LIMITED

Company Documents

DateDescription
26/09/1226 September 2012 COMPANY NAME CHANGED ULTIMATIVE SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

22/09/1222 September 2012 APPOINTMENT TERMINATED, DIRECTOR MAZLIANIE MOHD LAN

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR LUTFI TALIB

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MS MAZLIANIE MOHD LAN

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR CHOON HONG TAN

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED RARA CORPORATION (GB) LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

06/04/116 April 2011 CHANGE OF NAME 30/03/2011

View Document

25/03/1125 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

27/10/1027 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/1027 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST SECRETARIAL SERVICES LIMITED / 15/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR KYOUNG YOO

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR LUTFI TALIB

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 NC INC ALREADY ADJUSTED 19/09/08

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 GBP NC 10000/100000 19/09/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 C/O ASHFIELDS, INTERNATIONAL HOUSE, CRAY AVENUE ORPINGTON BR5 3RS

View Document

09/10/079 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 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