OUT TO LUNCH LIMITED

Company Documents

DateDescription
15/05/1315 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1315 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/05/122 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/05/122 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
THE CLOCK HOUSE STATION APPROACH
MARLOW
BUCKS
SL7 1NT

View Document

02/05/122 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHARLOTTE ROWDEN / 25/05/2011

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/1013 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH DAY / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHARLOTTE ROWDEN / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/02/093 February 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM
HARBEN HOUSE
HARBEN PARADE FINCHLEY ROAD
LONDON
NW3 6LH

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

17/11/0417 November 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

25/11/0325 November 2003 FIRST GAZETTE

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM:
34 DORDRECHT ROAD
LONDON
W3 7TF

View Document

11/04/0311 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/11/02

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM:
2 BANKFARM COTTAGES
PAXFORD
CHIPPING CAMPDEN
GLOUCESTERSHIRE GL55 6XJ

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 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


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