LOGISTICS SUPPORT SERVICES LTD

Company Documents

DateDescription
04/02/134 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/02/134 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/134 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
FIRST FLOOR THAVIES INN HOUSE
3-4 HOLBORN CIRCUS
LONDON
EC1N 2HA

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM LENTHALL / 12/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM
FIRST FLOOR THAVIES INN HOUSE
3-4 HOLBORN CIRCUS
LONDON
EC1N 2HA

View Document

08/04/108 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
5TH FLOOR
71 KINGSWAY
LONDON
WC2B 6ST

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN LENTHALL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 DIRECTOR APPOINTED JENNIFER LENTHALL

View Document

01/09/081 September 2008 DIRECTOR APPOINTED COLIN ERIC ROSS LENTHALL

View Document

10/07/0810 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM:
92 THE AVENUE
SUNBURY ON THAMES
TW16 5EX

View Document

26/06/0326 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 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