OLGA LOWENSTEIN LTD

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY KERRY SECRETARIAL SERVICES LTD

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ UNITED KINGDOM

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR LADA KOMAROVA

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/10/1121 October 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

19/07/1119 July 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LADA REINISCH / 23/03/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LADA KOMAROV / 24/03/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA LOWENSTEIN / 23/03/2010

View Document

31/03/1031 March 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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