LOVELACE SERVICES LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 APPLICATION FOR STRIKING-OFF

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS LONDON
SE16 2XU

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/05/126 May 2012 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

19/01/1219 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR MANBURGH LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY TILLYHEID LIMITED

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

10/08/1010 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
OAKFIELD HOUSE
PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 01/05/06; NO CHANGE OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
7 GLEDHOW AVENUE
LEEDS
WEST YORKSHIRE LS8 1NU

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM:
15 SUNNY BANK
LEEDS
LS8 4EB

View Document

23/03/0323 March 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/03/0323 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0229 June 2002 S366A DISP HOLDING AGM 01/05/02

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM:
1A BEARTON GREEN
HITCHIN
HERTFORDSHIRE SG5 1UN

View Document

01/05/021 May 2002 Incorporation

View Document

01/05/021 May 2002 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