LSL SOLUTIONS LTD

Company Documents

DateDescription
03/10/133 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013

View Document

21/09/1221 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2012

View Document

08/09/118 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/09/118 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/09/118 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009390,00009386

View Document

02/09/112 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 9 AFON CLOSE NEW INN PONTYPOOL NP4 0QE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTYN WATKINS / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COURTNEY LYNN WATKINS / 01/01/2010

View Document

30/04/1030 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual return made up to 23 April 2009 with full list of shareholders

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 AUTH ALLOT OF SECURITY 20/02/06 � NC 100/200 20/02/06 ADOPT MEMORANDUM 20/02/06

View Document

03/04/063 April 2006 NC INC ALREADY ADJUSTED 20/02/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 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