- Company Overview for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
- Filing history for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
- People for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
- Charges for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
- More for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
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) |
---|---|---|---|
01 Mar 2013 | AD01 | Registered office address changed from 1210 Park View Arlington Business Park Reading RG7 4TY on 1 March 2013 | |
09 Oct 2012 | TM02 | Termination of appointment of Priti Gandhi as a secretary | |
26 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
20 Jun 2012 | AA | Full accounts made up to 31 March 2011 | |
19 Jun 2012 | AP03 | Appointment of Priti Gandhi as a secretary | |
19 Jun 2012 | AD01 | Registered office address changed from 91-93 Baker Street London W1U 6QQ on 19 June 2012 | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2012 | TM02 | Termination of appointment of Stephen Harrup as a secretary | |
20 Jun 2011 | CH01 | Director's details changed for Kenneth Mark Young on 9 June 2011 | |
03 Jun 2011 | AA | Full accounts made up to 31 March 2010 | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
23 Sep 2010 | AA | Full accounts made up to 31 March 2009 | |
15 Sep 2010 | AP01 | Appointment of Brian Joseph Dunn as a director | |
15 Sep 2010 | AD01 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 15 September 2010 | |
15 Sep 2010 | TM01 | Termination of appointment of Simone Delli Carri as a director | |
24 Jun 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
20 May 2010 | AR01 | Annual return made up to 7 March 2009 | |
29 Apr 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
13 Apr 2010 | AP03 | Appointment of Stephen Robert Harrup as a secretary | |
28 Jan 2010 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary | |
05 Sep 2009 | AA | Full accounts made up to 31 March 2008 | |
14 Aug 2009 | 288b | Appointment terminated director louis salamone jr |