LEGAL BUSINESS CONSULTANTS LIMITED
Company number 03729622
- Company Overview for LEGAL BUSINESS CONSULTANTS LIMITED (03729622)
- Filing history for LEGAL BUSINESS CONSULTANTS LIMITED (03729622)
- People for LEGAL BUSINESS CONSULTANTS LIMITED (03729622)
- More for LEGAL BUSINESS CONSULTANTS LIMITED (03729622)
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) |
---|---|---|---|
06 Dec 2016 | TM01 | Termination of appointment of Glen Azzopardi as a director on 1 December 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Vanessa Marie-Antoine Payet as a director on 27 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Glen Azzopardi as a director on 27 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
25 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
03 Apr 2012 | AP01 | Appointment of Vanessa Payet as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Igor Krota as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Sandro Stipancic as a director | |
16 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
08 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
10 May 2011 | CH04 | Secretary's details changed for Nominee Co. Secretaries Limited on 17 February 2011 | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued |