LS ONC LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

20/11/0820 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

03/01/073 January 2007 Resolutions

View Document

03/01/073 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

03/01/073 January 2007 S386 DISP APP AUDS 18/12/06

View Document

03/01/073 January 2007 £ NC 1000/10000 18/12/

View Document

03/01/073 January 2007 RE MEM AND ARTS 18/12/06

View Document

03/01/073 January 2007 Resolutions

View Document

03/01/073 January 2007 Resolutions

View Document

03/01/073 January 2007 Resolutions

View Document

03/01/073 January 2007 Resolutions

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

29/12/0629 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED SHELFCO (NO. 3341) LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

08/11/068 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/068 November 2006 Incorporation

View Document


More Company Information
Recently Viewed
  • ROBERTSON’S REST LTD


  • 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