LEMCON NETWORK SERVICES LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
89 HIGH STREET
HADLEIGH
SUFFOLK
IP7 5EA

View Document

26/02/1526 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1526 February 2015 DECLARATION OF SOLVENCY

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MRS LEENA ARIMO

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BENSON

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETTER HARKONEN

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PROSSER / 04/07/2013

View Document

08/02/138 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY LEENA ARIMO

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR PETTER ANTERO HARKONEN

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEENA ARIMO

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BENSON / 07/01/2010

View Document

03/03/103 March 2010 CHANGE PERSON AS DIRECTOR

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR VESA KESTILA

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED LEENA ARIMO

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PROSSER / 23/01/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 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