LEHMAN BROTHERS GCS FINANCING

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY EMILY UPTON

View Document

09/10/099 October 2009 Annual return made up to 12 January 2009 with full list of shareholders

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATE, DIRECTOR IAN ROBERT MAYNARD LOGGED FORM

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATE, DIRECTOR MATTHEW PINNOCK LOGGED FORM

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW PINNOCK

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN MAYNARD

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

06/07/066 July 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

06/07/066 July 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

07/06/067 June 2006 NC INC ALREADY ADJUSTED 23/05/06

View Document

07/06/067 June 2006 EUR NC 0/1000000 23/0

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

23/02/0623 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 Resolutions

View Document

22/02/0622 February 2006 Resolutions

View Document

22/02/0622 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0622 February 2006 Resolutions

View Document

22/02/0622 February 2006 S366A DISP HOLDING AGM 20/02/06

View Document

22/02/0622 February 2006 S386 DISP APP AUDS 20/02/06

View Document

22/02/0622 February 2006

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED 20/02/06

View Document

22/02/0622 February 2006 £ NC 100/1000000 20/0

View Document

22/02/0622 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0622 February 2006 Resolutions

View Document

22/02/0622 February 2006 Resolutions

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED JUMPDEW LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 Incorporation

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