LCPS2 LIMITED

Company Documents

DateDescription
12/10/1112 October 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

27/07/1127 July 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

27/06/1127 June 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED LORRAINE CAMPBELL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

24/03/1124 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009379,00001700

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ADOPT MEM AND ARTS 19/10/98

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 ALTER MEM AND ARTS 18/04/96

View Document

25/04/9625 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 VARYING SHARE RIGHTS AND NAMES 20/11/89

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: LE COURT, LONCOLN'S INN, LONDON, WC2A 3UL

View Document

24/11/8924 November 1989 NC INC ALREADY ADJUSTED 20/11/89

View Document

24/11/8924 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8924 November 1989 � NC 100/40000 20/11/

View Document

24/11/8924 November 1989 ALTER MEM AND ARTS 20/11/89

View Document

16/11/8916 November 1989 COMPANY NAME CHANGED CHARCO 269 LIMITED CERTIFICATE ISSUED ON 17/11/89

View Document

14/11/8914 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/05/8925 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information