LOOK AND LISTEN LIMITED

Company Documents

DateDescription
18/01/1218 January 2012 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 15TH NOVEMBER 2011:LIQ. CASE NO.1

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 20 KINGSWAY HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0HW ENGLAND

View Document

24/11/1024 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00008891

View Document

25/08/1025 August 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM UNIT 7 THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SY

View Document

01/04/101 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 GBP IC 178/166 01/11/08 GBP SR 12@1=12

View Document

06/01/096 January 2009 GBP IC 190/178 01/08/08 GBP SR 12@1=12

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/06/082 June 2008 GBP IC 200/190 01/05/08 GBP SR 10@1=10

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: 3 WATERSMEET WARWICK BRIDGE CARLISLE CUMBRIA CA4 8RT

View Document

07/04/087 April 2008 DIRECTOR RESIGNED MARTIN MACKAY

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 NC INC ALREADY ADJUSTED 26/07/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 � NC 1000/4000 26/07/06

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: WILLDON HOUSE HARTLEY COURT NEWCASTLE UPON TYNE NE13 7BA

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 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