LUPI DI MARE LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

16/08/1116 August 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 31/07/09 STATEMENT OF CAPITAL GBP 10

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON MARK NICOLAS AMBLER

View Document

09/11/109 November 2010 DIRECTOR APPOINTED SALVADORE USAI

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON MARK NICOLAS AMBLER

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 55 RIVERVIEW GARDENS LONDON SW13 8QZ UNITED KINGDOM

View Document

30/04/0930 April 2009 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