LONGVIEW SOLUTIONS LIMITED

Company Documents

DateDescription
03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
3RD FLOOR VIEWPOINT
240 LONDON ROAD
STAINES
MIDDLESEX
TW18 4JT

View Document

30/10/1430 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 ALTER ARTICLES 30/06/2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED ERIC HINKLE

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR KRIJN VAN DER MEIJDEN

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR EXACT MANAGEMENT BV

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR GRANT SCHACTER

View Document

01/08/141 August 2014 DIRECTOR APPOINTED JOHN POWER

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038837120004

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY WILLEM-HEIN VAN NOORT

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1315 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXACT MANAGEMENT BV / 26/04/2010

View Document

15/10/1315 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

10/10/1210 October 2012 02/10/12 NO CHANGES

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY ERICA JANSEN

View Document

09/07/129 July 2012 SECRETARY APPOINTED WILLEM-HEIN VAN NOORT

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR KRIJN ERIK VAN DER MEIJDEN

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MAX TIMMER

View Document

12/12/1112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 CORPORATE DIRECTOR APPOINTED EXACT MANAGEMENT BV

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE STEWART

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VERMONDEN

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR MAX JAN TIMMER

View Document

24/02/1024 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STEWART / 25/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS PETRUS VERMONDEN / 25/11/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ERICA ALBERTINE JANSEN / 25/11/2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 111 UPPER RICHMOND ROAD 2ND FLOOR PUTNEY LONDON SW15 2TJ

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE JEFFERIES

View Document

14/03/0814 March 2008 SECRETARY APPOINTED ERICA ALBERTINE JANSEN

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED CORNELIS PETRUS VERMONDEN

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JAMIE GEORGE STEWART

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/065 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0425 February 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0319 December 2003 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS; AMEND

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/12/026 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/01/022 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: G OFFICE CHANGED 27/07/01 ROSEDALE HOUSE ROSEDALE ROAD RICHMOND SURREY TW9 2SZ

View Document

27/07/0127 July 2001 S366A DISP HOLDING AGM 11/06/01

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ADOPT ARTICLES 22/02/00

View Document

15/03/0015 March 2000 ADOPTARTICLES22/02/00

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NC INC ALREADY ADJUSTED 26/01/00

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 � NC 1000/1000000 26/01/00

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: G OFFICE CHANGED 01/02/00 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED IBIS (538) LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

25/11/9925 November 1999 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