LEXUS TELECOM EXPORT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Narottam Chawda as a secretary on 2025-07-15

View Document

26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-04-05

View Document

28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

14/10/2314 October 2023 Liquidators' statement of receipts and payments to 2023-10-05

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-04-05

View Document

14/10/2214 October 2022 Liquidators' statement of receipts and payments to 2022-10-05

View Document

04/05/224 May 2022 Appointment of a voluntary liquidator

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-04-05

View Document

27/04/2227 April 2022 Removal of liquidator by court order

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-10-05

View Document

06/05/146 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2014

View Document

02/05/142 May 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/04/1425 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1425 April 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- M J HALL REPLACES I M DEFTY 04/04/2014

View Document

25/10/1325 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2013

View Document

22/04/1322 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013

View Document

17/10/1217 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012

View Document

02/05/122 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2012:LIQ. CASE NO.1

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR NAROTTAM CHAWDA

View Document

14/10/1114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011:LIQ. CASE NO.1

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2011:LIQ. CASE NO.1

View Document

26/10/1026 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010:LIQ. CASE NO.1

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM 24 CONDUIT PLACE LONDON W2 1EP

View Document

16/10/0916 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/10/0916 October 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/10/0916 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009245

View Document

06/10/096 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM LEXUS HOUSE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ

View Document

28/07/0928 July 2009 First Gazette

View Document

05/03/095 March 2009 AUDITOR'S RESIGNATION

View Document

19/02/0919 February 2009 AUDITOR'S RESIGNATION

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/11/0516 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: ALPHA HOUSE 646C KINGSBURY ROAD LONDON MIDDLESEX NW9 9HN

View Document

14/01/0514 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 41 ROXETH HILL HARROW ON THE HILL HARROW MIDDLESEX HA2 0JP

View Document

02/12/032 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 22/10/02

View Document

28/11/0028 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 31 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5BY

View Document

10/11/9910 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/11/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/9916 June 1999 EXEMPTION FROM APPOINTING AUDITORS 26/05/99

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 320A ROMFORD ROAD LONDON E7 8BD

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 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