LAMIGO BAY PROJECTS LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY APPOINTED BRYAN ANDERSON

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM IAN DEAN MACKENZIE LOGGED FORM

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM THE SMALLHOLDING SAIGHTON LANE, WAVERTON CHESTER CH3 7PD

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MACKENZIE

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/03/007 March 2000 COMPANY NAME CHANGED MATCHBOOM LIMITED CERTIFICATE ISSUED ON 08/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992

View Document

30/04/9230 April 1992

View Document

30/04/9230 April 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: G OFFICE CHANGED 07/04/91 2 BACHES STREET LONDON N1 6UB

View Document

07/04/917 April 1991 ALTER MEM AND ARTS 08/03/91

View Document

07/04/917 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9130 January 1991 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