LTS COMMUNICATIONS LTD.

Company Documents

DateDescription
25/02/1425 February 2014 STRUCK OFF AND DISSOLVED

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1312 February 2013 FIRST GAZETTE

View Document

07/06/117 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

15/09/1015 September 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD STEWART / 18/12/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD STEWART / 30/04/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD STEWART / 07/11/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD STEWART / 16/09/2008

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LTD

View Document

04/04/084 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY LYDIA CONTRERAS GARCIA

View Document

27/03/0827 March 2008 SECRETARY APPOINTED JORDAN SECRETARIES LTD

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED
ICS (2111) LIMITED
CERTIFICATE ISSUED ON 19/12/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM:
BRUNEL HOUSE
340 FIRECREST COURT CENTRE PARK
WARRINGTON
CHESHIRE WA1 1RG

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
YORK HOUSE, 76 LANCASTER ROAD
MORECAMBE
LANCASHIRE
LA4 5QN

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 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