LOWE-MCARTHUR LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 APPLICATION FOR STRIKING-OFF

View Document

03/04/133 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LOWE / 13/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL MCARTHUR / 13/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL MCARTHUR / 13/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN MCARTHUR / 13/01/2009

View Document

21/11/0821 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 32 RASHLEIGH HOUSE THANET STREET BLOOMSBURY LONDON WC1H 9ER

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: C/O B S G VALENTINE & CO LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 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