LYNDSEY'S FIT IN TIME LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY JANE PARKINS / 26/01/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED LFW (CIRENCESTER) LIMITED CERTIFICATE ISSUED ON 16/01/09

View Document

04/01/094 January 2009 REGISTERED OFFICE CHANGED ON 04/01/09 FROM: GISTERED OFFICE CHANGED ON 04/01/2009 FROM 8 THE CRESCENT OAKRIDGE LYNCH STROUD GLOUCESTERSHIRE GL6 7NP

View Document

04/01/094 January 2009 APPOINTMENT TERMINATED SECRETARY SIMON RICE

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE BAGNALL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK BAGNALL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY JAYNE BAGNALL

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: G OFFICE CHANGED 15/11/07 37 BROOMHILL AVENUE WORKSOP NOTTINGHAMSHIRE S81 7QP

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information