LANTECH TRAINING LTD

Company Documents

DateDescription
17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/112 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

07/04/117 April 2011 SAIL ADDRESS CHANGED FROM: 15-17 GREAT PORTLAND STREET LONDON W1W 8QA ENGLAND

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARGI SHAH

View Document

07/04/117 April 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR DHRUV BHARATKUMAR PATEL

View Document

04/03/114 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM, 216 FORUM HOUSE EMPIRE WAY, WEMBLEY, MIDDLESEX HA9 0HL, ENGLAND

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY DARPAN SHAH

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM, 15-17 PORTLAND STREET, LONDON, W1W 8QA

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARGI SHAH / 02/10/2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DARPAN SHAH / 27/08/2008

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ASHOK PRABHUDAS PATTANI LOGGED FORM

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY FALGUNI PATTANI

View Document

19/08/0819 August 2008 SECRETARY APPOINTED DARPAN HARESHKUMAR SHAH

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MARGI RAJESHBHAI SHAH

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM, 168 LOCKET ROAD, HARROW, MIDDLESEX, HA3 7PA

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 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