LUDO CONTRACTS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
10 WALLACE CLOSE
MARLOW
BUCKINGHAMSHIRE
SL7 1TY

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

26/08/1126 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN WHITE / 01/01/2010

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07

View Document

24/05/0624 May 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