LANDSERVE PROPERTIES LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

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

View Document

27/09/1227 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR LUIS DAVIS

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA D.HALL

View Document

29/02/1229 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS. PAMELA D.HALL

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR. LUIS ANTONIO DAVIS

View Document

20/01/1120 January 2011 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/01/1119 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARY CORPORATE SERVICES LIMITED / 04/04/2010

View Document

19/01/1119 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE DIRECTORS SERVICES LIMITED / 04/04/2010

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR. LUIS ANTONIO DAVIS

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
ALBANY HOUSE, STATION PATH
STAINES
MIDDLESEX
TW18 4LW

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MRS. PAMELA D. HALL

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS SERVICES LIMITED

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY SECRETARY CORPORATE SERVICES LIMITED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SECRETARY CORPORATE SERVICES LIMITED / 06/04/2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE DIRECTORS SERVICES LIMITED / 06/04/2009

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM:
1 RIVERSIDE HOUSE
HERON WAY
TRURO
CORNWALL TR1 2XN

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM:
FIRST FLOOR
41 CHALTON STREET
LONDON
NW1 1JD

View Document

01/10/041 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

14/06/0414 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

04/06/034 June 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 Incorporation

View Document

02/08/012 August 2001 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