SMITH LANCE LARCADE & BECHTOL ARCHITECTS LIMITED

Company Documents

DateDescription
09/03/109 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

26/01/1026 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY LAURA COURTNEY

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

10/09/0910 September 2009 SECRETARY APPOINTED LAURA ANNE COURTNEY

View Document

30/06/0930 June 2009 Appointment Terminate, Secretary Dana Smith Logged Form

View Document

23/06/0923 June 2009 DIRECTOR'S PARTICULARS DANIEL SMITH

View Document

18/06/0918 June 2009 DIRECTOR'S PARTICULARS DANIEL SMITH

View Document

18/06/0918 June 2009 SECRETARY RESIGNED DANA SMITH

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 First Gazette

View Document

31/12/0731 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: 8 ST ANNS TERRACE ST JOHNS WOOD LONDON NW8 6PJ

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9330 September 1993 ALTER MEM AND ARTS 29/07/93

View Document

20/09/9320 September 1993 COMPANY NAME CHANGED LYTHEGROVE LIMITED CERTIFICATE ISSUED ON 21/09/93; RESOLUTION PASSED ON 29/07/93

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/12/9211 December 1992 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