LUKMORE MCILROY (GP) LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 7 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR MICHAEL FRANCIS MEGAN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES WILKINSON

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: BOYES TURNER ABBOTS HOUSE, ABBEY STREET READING RG1 3BD

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

09/10/079 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/04/074 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 ARTICLES OF ASSOCIATION

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

04/12/024 December 2002 COMPANY NAME CHANGED CONTINENTAL SHELF 249 LIMITED CERTIFICATE ISSUED ON 04/12/02

View Document

27/09/0227 September 2002 Incorporation

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information