LICHFIELD INFRASTRUCTURE 9 LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/148 December 2014 APPLICATION FOR STRIKING-OFF

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHANNON

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTEN

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR WILLIAM JOHN AIKEN

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
C/O C/O FORESIGHT GROUP LLP
THE SHARD 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
ENGLAND

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
ECA COURT 24-26 SOUTH PARK
SEVENOAKS
KENT
TN13 1DU

View Document

07/04/147 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/04/137 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MR GARY FRASER

View Document

16/04/1216 April 2012 ADOPT ARTICLES 30/03/2012

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED ANDREW SHANNON

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED PAUL LOUIS CARTEN

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AIKEN

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information