LONWIN LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 APPLICATION FOR STRIKING-OFF

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAVID AHMED IBRAHIM DASSU / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FEHMINA AHMED IBRAHIM DASSU / 21/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 31/03/10 NO CHANGES

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08

View Document

29/04/0729 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/07/067 July 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 1 GREEN STREET LONDON W1Y 3RG

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 EXEMPTION FROM APPOINTING AUDITORS 25/03/99

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 21 OSIERS COURT STEADFAST ROAD KINGSTON UPON THAMES SURREY KT1 1PL

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED NAMIBIA HALAL MEAT DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 29/12/98

View Document

21/12/9821 December 1998 S366A DISP HOLDING AGM 07/12/98

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 27/04/98

View Document

11/05/9811 May 1998 Resolutions

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 COMPANY NAME CHANGED N.B.E. LTD. CERTIFICATE ISSUED ON 11/05/98

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 Incorporation

View Document


More Company Information