LOTHIAN MORTGAGES (NO.3) PLC

Company Documents

DateDescription
22/08/1222 August 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/07/1212 July 2012 SAIL ADDRESS CREATED

View Document

01/06/121 June 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/06/121 June 2012 RESOLUTION INSOLVENCY:RES RE FEES:LIQ. CASE NO.1

View Document

01/06/121 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009281,00008072

View Document

01/06/121 June 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM, FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX

View Document

16/04/1216 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

21/04/1021 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 3 LIMITED / 01/10/2009

View Document

21/04/1021 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 4 LIMITED / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED STEVEN JAMES PENKETH

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT FORREST

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0817 October 2008 ARTICLES OF ASSOCIATION

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 15/11/04 TO 31/12/04

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 LISTING OF PARTICULARS

View Document

23/06/0423 June 2004 APPLICATION COMMENCE BUSINESS

View Document

23/06/0423 June 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 10 UPPER BANK STREET LONDON E14 5JJ

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 15/11/04

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/041 June 2004 Resolutions

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED REGENTDEW PLC CERTIFICATE ISSUED ON 28/05/04

View Document

30/03/0430 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0430 March 2004 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