LSUK 2009 LIMITED

Company Documents

DateDescription
22/08/1222 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1222 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

20/10/1120 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011:LIQ. CASE NO.2

View Document

26/08/1026 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009253,00008728

View Document

27/07/1027 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2010:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY

View Document

04/03/104 March 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/02/1017 February 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY SIMON WELLINGS

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WELLINGS

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAMS

View Document

15/01/1015 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED LITHO SUPPLIES (UK) LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM LITHO SUPPLIES LONGMOOR LANE BREASTON DERBY DERBYSHIRE DE72 3BQ UK

View Document

12/01/1012 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008728,00009253:AMENDING FORM

View Document

07/01/107 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00008728

View Document

18/12/0918 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY RESIGNED JOHN MITCHELL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR SIMON JAMES WELLINGS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: UNIT 2 CHAPEL WAY AVON VALLEY BUSINESS PARK ST ANNES BRISTOL BS4 4EU

View Document

16/10/0816 October 2008 SECRETARY APPOINTED MR SIMON JAMES WELLINGS

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED JOHN MITCHELL

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: UNIT 4 AVON TRADING ESTATE ALBERT ROAD ST. PHILIPS BRISTOL BS2 0XA

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: UNIT 2 VINCENT COURT 89 SOUNDWELL ROAD BRISTOL BS16 4QR

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/11/975 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994

View Document

19/10/9319 October 1993 COMPANY NAME CHANGED LITHO SUPPLIES LIMITED CERTIFICATE ISSUED ON 19/10/93; RESOLUTION PASSED ON 18/10/93

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/02/914 February 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 04/02/91

View Document

04/02/914 February 1991 COMPANY NAME CHANGED DRG LITHO SUPPLIES LIMITED CERTIFICATE ISSUED ON 05/02/91

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: G OFFICE CHANGED 29/01/91 1 REDCLIFFFE STREET BRISTOL BS99 7QY

View Document

29/01/9129 January 1991 SHARES AGREEMENT OTC

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 AUDITOR'S RESIGNATION

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/9128 January 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/01/91

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9019 April 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/90

View Document

19/04/9019 April 1990 � NC 1000/8500000 26/02/90

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 SECRETARY RESIGNED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/03/909 March 1990 ADOPT MEM AND ARTS 27/02/90

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: G OFFICE CHANGED 25/01/90 2 BACHES STREET LONDON N1 6UB

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 25/01/90

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED TESTRICH LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

29/12/8929 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information