- Company Overview for LQS INTERNATIONAL LIMITED (04829796)
- Filing history for LQS INTERNATIONAL LIMITED (04829796)
- People for LQS INTERNATIONAL LIMITED (04829796)
- More for LQS INTERNATIONAL LIMITED (04829796)
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) |
---|---|---|---|
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2011 | DS01 | Application to strike the company off the register | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Sep 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-09-20
|
|
20 Sep 2010 | CH03 | Secretary's details changed for Mr Pierre Martin Bredell on 11 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Pierre Fourie on 11 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr Pierre Martin Bredell on 11 July 2010 | |
15 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
15 Jul 2009 | 288c | Director and Secretary's Change of Particulars / pierre bredell / 10/07/2009 / HouseName/Number was: flat 3, now: suite 250; Street was: 10 carnarvon road, now: 17 piries place; Post Town was: clacton-on-sea, now: horsham; Region was: essex, now: ; Post Code was: CO15 6PH, now: RH12 1BF | |
08 Jul 2009 | 88(2) | Capitals not rolled up | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Oct 2008 | 363a | Return made up to 11/07/08; full list of members | |
03 Oct 2008 | 288c | Director and Secretary's Change of Particulars / pierre bredell / 03/10/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 3; Street was: suite 250, 17 piries place, now: 10 carnarvon road; Post Town was: horsham, now: clacton-on-sea; Region was: west sussex, now: essex; Post Code was: RH12 1BF, now: CO15 6PH; Country was: , now: united | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
23 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Sep 2007 | 363a | Return made up to 11/07/07; full list of members | |
03 Sep 2007 | 353 | Location of register of members | |
05 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
03 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
03 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Sep 2006 | 287 | Registered office changed on 12/09/06 from: suite 2 2ND floor newby house 309 chase road london N14 6JS | |
21 Jul 2006 | 363a | Return made up to 11/07/06; full list of members | |
17 Jul 2006 | AA | Total exemption small company accounts made up to 31 July 2005 |