LEHMAN BROTHERS ODC3 LTD.

Company Documents

DateDescription
23/02/2223 February 2022 Final Gazette dissolved following liquidation

View Document

23/02/2223 February 2022 Final Gazette dissolved following liquidation

View Document

23/11/2123 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/133 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2012

View Document

10/01/1210 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2011

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM C/O PUXON MURRAY LLP ONE ROYAL EXCHANGE AVENUE LONDON EC3V 3LT UNITED KINGDOM

View Document

15/11/1015 November 2010 STATEMENT OF AFFAIRS/4.19

View Document

15/11/1015 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/1015 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 25 BANK STREET LONDON E14 5LE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DANIEL JASON EHRMANN

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR WILLIAM JAY FOX

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR NEIL PATRICK CHRISTIE

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY EMILY UPTON

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

20/01/1020 January 2010 Annual return made up to 25 July 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

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WILLIAMS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FAHY

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY RUSH

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/11/07

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

02/08/072 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 COMPANY NAME CHANGED DRUMMERWAY LIMITED CERTIFICATE ISSUED ON 30/07/07

View Document

25/07/0725 July 2007 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