- Company Overview for LIM (REALISATION) LIMITED (01521077)
- Filing history for LIM (REALISATION) LIMITED (01521077)
- People for LIM (REALISATION) LIMITED (01521077)
- Charges for LIM (REALISATION) LIMITED (01521077)
- Insolvency for LIM (REALISATION) LIMITED (01521077)
- More for LIM (REALISATION) LIMITED (01521077)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2010 | 4.43 | Notice of final account prior to dissolution | |
13 Apr 2006 | 287 | Registered office changed on 13/04/06 from: sun house 31-35 sun street london EC2M 2PY | |
29 Sep 2004 | 4.31 | Appointment of a liquidator | |
12 Jun 2000 | CERTNM | Company name changed london & international mercantil e LIMITED\certificate issued on 13/06/00 | |
10 Feb 2000 | 4.31 | Appointment of a liquidator | |
10 Feb 2000 | COCOMP | Order of court to wind up | |
28 Oct 1999 | 288a | New secretary appointed | |
20 Oct 1999 | 288b | Secretary resigned | |
21 Feb 1999 | 288b | Secretary resigned | |
15 Feb 1999 | 288a | New secretary appointed | |
12 Feb 1999 | 395 | Particulars of mortgage/charge | |
01 Oct 1998 | AA | Full accounts made up to 31 December 1997 | |
14 Aug 1998 | 395 | Particulars of mortgage/charge | |
13 Aug 1998 | 363s | Return made up to 10/07/98; full list of members | |
05 Aug 1998 | 288b | Director resigned | |
21 Jul 1998 | 288b | Director resigned | |
21 Jul 1998 | 288b | Director resigned | |
21 Jul 1998 | 288b | Director resigned | |
10 Jun 1998 | 88(2)R | Ad 05/03/98--------- £ si 1484443@1=1484443 £ ic 1570000/3054443 | |
29 May 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
14 May 1998 | 288a | New director appointed | |
12 May 1998 | 288a | New director appointed | |
27 Mar 1998 | MA | Memorandum and Articles of Association | |
26 Feb 1998 | AA | Full accounts made up to 31 December 1996 |