LPS 4 LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1321 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/03/137 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB UNITED KINGDOM

View Document

10/01/1210 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009175,00009230

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIK ERNE / 01/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM THE OLD BANK HOUSE 342 344 LONDON ROAD MITCHAM SURREY CR4 3ND

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: G OFFICE CHANGED 04/11/04 352-354 LONDON ROAD MITCHAM SURREY CR4 3ND

View Document

04/11/044 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/036 October 2003 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