LOTHIAN FIFTY (151) LIMITED

Company Documents

DateDescription
27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
18TH FLOOR 33 CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

27/02/1327 February 2013 DECLARATION OF SOLVENCY

View Document

27/02/1327 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

27/02/1327 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM
11TH FLOOR EAST
33 CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

10/08/1010 August 2010 03/08/10 NO CHANGES

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH SCOTT

View Document

08/07/098 July 2009 SECRETARY APPOINTED CHRISTAKIS CHRISTOFI

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM:
2ND FLOOR
5 WIGMORE STREET
LONDON
W1U 1PB

View Document

18/08/0318 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information