LONDON SCHOOL OF MANAGEMENT AND TECHNOLOGY LIMITED

Company Documents

DateDescription
06/12/126 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/09/126 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

02/06/112 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000030

View Document

12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / QAMAR ZAMAN / 24/09/2010

View Document

04/10/104 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, SECRETARY RAHEELA ASGHAR

View Document

23/10/0923 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM 2ND FLOOR QUEENSWAY HOUSE 275-285 HIGH STREET STRATFORD LONDON E15 2TF

View Document

16/05/0916 May 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / QAMAR ZAMAN / 01/04/2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: G OFFICE CHANGED 13/11/01 1 STANLEY ROAD MANOR PARK LONDON E12 6RL

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: G OFFICE CHANGED 19/10/01 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0124 September 2001 Incorporation

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