LDJ COMMUNITY PROJECT SERVICES LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ALISON JOHNSON

View Document

29/03/1029 March 2010 19/12/09 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEROY JOHNSON / 28/11/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE JOHNSON / 13/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEVON JOSEPH SHERWOOD / 29/10/2009

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON JOHNSON

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEVON SHERWOOD

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ALISON JOHNSON

View Document

02/12/092 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 19/12/08

View Document

21/05/0821 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 ANNUAL RETURN MADE UP TO 19/12/07

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 366 DICKENSON ROAD LONGSIGHT MANCHESTER LANCASHIRE M13 0PP

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 19/12/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: G OFFICE CHANGED 30/03/07 SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER GREATER MANCHESTER M40 8BB

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 Incorporation

View Document

19/12/0519 December 2005 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