- Company Overview for L.B. TRUST CORPORATION LIMITED (02920127)
- Filing history for L.B. TRUST CORPORATION LIMITED (02920127)
- People for L.B. TRUST CORPORATION LIMITED (02920127)
- Insolvency for L.B. TRUST CORPORATION LIMITED (02920127)
- More for L.B. TRUST CORPORATION LIMITED (02920127)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Sep 2010 | AR01 |
Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-09-17
|
|
16 Sep 2010 | AD01 | Registered office address changed from Garrick House 27-32 King Street Covent Garden London WC2E 8JB on 16 September 2010 | |
14 Sep 2010 | 4.70 | Declaration of solvency | |
14 Sep 2010 | LIQ MISC RES | Resolution INSOLVENCY:Extraordinary Resolution "In Specie" | |
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2010 | CH04 | Secretary's details changed for Beale and Company (Business Services) Limited on 16 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Yves Jacques-Alexandre on 16 May 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Yves Jacquot as a director | |
16 Feb 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
16 Feb 2010 | MAR | Re-registration of Memorandum and Articles | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | RR02 | Re-registration from a public company to a private limited company | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
03 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Jun 2008 | 363a | Return made up to 16/05/08; full list of members | |
25 Jun 2008 | 288b | Appointment Terminated Director francois de fournas | |
11 Mar 2008 | 288a | Secretary appointed beale and company (business services) LIMITED | |
11 Mar 2008 | 288b | Appointment Terminated Secretary attorney company secretaries LIMITED | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from barnards inn 86 fetter lane london EC1A 4AD |