LOST 3 GHOST LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/05/056 May 2005

View Document

06/05/056 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 50 SAINT ANDREWS CLOSE LONDON SE28 8NZ

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED NATURE PUBLISHING LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 Incorporation

View Document

23/06/9923 June 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