WORKING TITLE - LONDON LTD

Company Documents

DateDescription
19/11/1219 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

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

View Document

31/07/1231 July 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/113 June 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTOINE PHILIPPE ALARIC HERMANT / 09/10/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTOINE PHILIPPE ALARIC HERMANT / 01/07/2010

View Document

30/09/1030 September 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM NON PAYING CLIENT 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH ENGLAND

View Document

30/09/1030 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

14/07/0914 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 NC INC ALREADY ADJUSTED 19/02/09

View Document

26/02/0926 February 2009 GBP NC 1000/50000 19/02/2009

View Document

23/12/0823 December 2008 ALTER MEMORANDUM 24/11/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, 202 HARBOUR ROAD, CHELSEA HARBOUR, LONDON, SW10 0XD

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY ENTERPRISE SECRETARY LIMITED

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR GUY ANTOINE PHILIPPE ALARIC HERMANT

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 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