LESS 4 U 2 PAY LTD

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 APPLICATION FOR STRIKING-OFF

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/03/124 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENHAM

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED ROBERT BENHAM

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE VICTORIA BENHAM / 01/01/2010

View Document

27/02/1027 February 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATE, DIRECTOR ROBERT BENHAM LOGGED FORM

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

18/05/0918 May 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MICHELLE VICTORIA BENHAM

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT BENHAM

View Document

21/01/0921 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: GISTERED OFFICE CHANGED ON 11/09/2008 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BENHAM / 31/12/2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 GRANITE BUILDINGS 6 STANLEY ST LIVERPOOL L1 6AF

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 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