LOTUS PROJECT MANAGEMENT LTD

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM
8 HAVELOCK WALK
LONDON
SE23 3HG
UNITED KINGDOM

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
88 GRENVILLE STREET
STOCKPORT
CHESHIRE
SK3 9ER
UNITED KINGDOM

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HAMILTON / 23/11/2011

View Document

15/06/1115 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HAMILTON / 15/06/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM
BROOKSON
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HAMILTON / 09/06/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM
15 BUNHILL ROW
LONDON
EC1Y 8LP

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT TULLOCH

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
207 FOUNDRY HOUSE
MORRIS ROAD
LONDON
E14 6NJ

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/06/0613 June 2006 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