LZ CONSULTANCY LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER LACH-SZYRMA / 01/09/2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
20 CHESTNUT DRIVE
ST ALBANS
HERTFORDSHIRE
AL4 0ES
ENGLAND

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY LACH-SZYRMA / 01/09/2012

View Document

02/10/122 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER LACH-SZYRMA / 16/09/2010

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LACH-SZYRMA / 23/09/2009

View Document

16/09/0916 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MJS PROPERTY MID LTD


  • 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