LAKESIDE AFFINITY CONTRACTS LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MRS HILDA PARKINSON

View Document

03/06/093 June 2009 DIRECTOR RESIGNED WILLIAM PARKINSON

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: 167 LIGHTFOOT LANE HIGHER BARTLE PRESTON PR4 0LA UNITED KINGDOM

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR WILLIAM RUSSELL PARKINSON

View Document

31/05/0931 May 2009 DIRECTOR RESIGNED ANTHONY COOKE

View Document

31/05/0931 May 2009 REGISTERED OFFICE CHANGED ON 31/05/09 FROM: 1 YORKE STREET BURNLEY LANCASHIRE BB11 1HD

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED BRIAN HOBBS

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED PETER ASHWORTH

View Document

14/04/0914 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

03/04/093 April 2009 DIRECTOR RESIGNED ZAIDA QURESHI

View Document

03/04/093 April 2009 DIRECTOR RESIGNED WILLIAM PARKINSON

View Document

20/03/0920 March 2009 DIRECTOR'S PARTICULARS PETER ASHWORTH

View Document

10/02/0910 February 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


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