THE LIVERPOOL DAILY POST AND ECHO LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

15/01/1315 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12

View Document

20/01/1220 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

13/01/1113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 COMPANY NAME CHANGED
SMARTCO LIMITED
CERTIFICATE ISSUED ON 05/12/03

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/01/00; NO CHANGE OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/97

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/12/9620 December 1996 EXEMPTION FROM APPOINTING AUDITORS 13/12/96

View Document

12/07/9612 July 1996 S252 DISP LAYING ACC 01/07/96

View Document

12/07/9612 July 1996 S366A DISP HOLDING AGM 01/07/96

View Document

12/07/9612 July 1996 S386 DISP APP AUDS 01/07/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/957 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM:
WINDSOR HOUSE
50 VICTORIA STREET
LONDON
SW1H 0NW

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

20/02/9520 February 1995 COMPANY NAME CHANGED
HOSTVAMP LIMITED
CERTIFICATE ISSUED ON 20/02/95

View Document

30/01/9530 January 1995 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