LET PROPERTY STRATEGIES LIMITED

Company Documents

DateDescription
05/04/105 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/105 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2009

View Document

05/01/105 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/03/0910 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

10/03/0910 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/0910 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 140 LONG LANE BEXLEYHEATH KENT DA7 5AH

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: COLE MARIE AND CO 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/01

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 Incorporation

View Document

22/12/0022 December 2000 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