LUDLOW TRADING LTD

Company Documents

DateDescription
28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/10/1428 October 2014 COMPANY RESTORED ON 28/10/2014

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED LIVE LIFE OUTDOORS INTERNATIONAL
CERTIFICATE ISSUED ON 28/10/14

View Document

28/10/1428 October 2014 Annual return made up to 21 December 2008 with full list of shareholders

View Document

28/10/1428 October 2014 Annual return made up to 21 December 2009 with full list of shareholders

View Document

28/10/1428 October 2014 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/10/1428 October 2014 Annual return made up to 21 December 2011 with full list of shareholders

View Document

28/10/1428 October 2014 Annual return made up to 21 December 2012 with full list of shareholders

View Document

28/10/1428 October 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
STANDWOOD HOUSE
10-12 WEIR ROAD
BALHAM LONDON
SW12 0NA

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/07/097 July 2009 STRUCK OFF AND DISSOLVED

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH LEE

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR BELINDA OGLE

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

24/07/0724 July 2007 SUBDIVISION 01/03/07

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0723 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 COMPANY NAME CHANGED
SEVERN CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 03/02/05

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM:
ROOM 5, 7 LEONARD STREET, LONDON, EC2A 4AQ

View Document

21/12/0421 December 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