OLDCLIENT LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT WILKINSON / 31/05/2013

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
46 ESSEX STREET
THE STRAND
LONDON
WC2R 3JF
ENGLAND

View Document

31/05/1331 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL VINCENT WILKINSON / 31/05/2013

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
309B HIGH ROAD
LOUGHTON
ESSEX
IG10 1AL

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1128 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ATMA HEERAH

View Document

01/02/111 February 2011 COMPANY NAME CHANGED LAWCLIENT LTD. CERTIFICATE ISSUED ON 01/02/11

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/06/105 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT WILKINSON / 09/05/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY ATMA HEERAH

View Document

06/07/096 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MAGNUS ISENBERG

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 13 ENDERBYS WHARF LONDON ROAD ST. IVES CAMBRIDGESHIRE PE27 5GT

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED NEARMARKET.COM LIMITED CERTIFICATE ISSUED ON 14/01/03

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: G OFFICE CHANGED 12/05/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/009 May 2000 Incorporation

View Document


More Company Information