LIVEWIRE PROJECTS LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/0916 December 2009 APPLICATION FOR STRIKING-OFF

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NADINE MCGOULDRICK / 31/12/2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/06/0819 June 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/09/075 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JA

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 Incorporation

View Document

13/08/9813 August 1998 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