LEV SAFETY SOLUTIONS LTD

Company Documents

DateDescription
20/04/1220 April 2012 ORDER OF COURT TO WIND UP

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA KIM WILLIAMSON / 01/01/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LEVEY / 01/01/2012

View Document

21/03/1221 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
FLAT 2 CHESSINGTON COURT
12 LESLIE PARK ROAD
CROYDON
SURREY
CR0 6TN
ENGLAND

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER LEVEY / 01/10/2009

View Document

18/01/1118 January 2011 Annual return made up to 21 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
ACORN HOUSE 74-94 CHERRY ORCHARD ROAD
CROYDON
SURREY
CR0 6BA
ENGLAND

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0914 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM
52 LOWER ADDISCOMBE ROAD
CROYDON
SURREY
CR0 6AA

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM:
52 LOWER ADDISCOMBE ROAD
CROYDON
SURREY
CR0 1AB

View Document

21/02/0621 February 2006 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