LTT ASPAC LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/05/208 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/03/166 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EDEN AKHAVI / 03/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM BLM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QN

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/02/151 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/04/102 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDEN AKHAVI / 01/01/2010

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDEN AKHAVI / 01/09/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY WENDA SHEHATA

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED EDEN AKHAVI

View Document

04/11/084 November 2008 SECRETARY APPOINTED WENDA SHEHATA

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED NO-X INTERNET SERVICE PROVIDER LTD CERTIFICATE ISSUED ON 28/10/08

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 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