- Company Overview for LOAD MANAGEMENT SYSTEMS LTD (06151597)
- Filing history for LOAD MANAGEMENT SYSTEMS LTD (06151597)
- People for LOAD MANAGEMENT SYSTEMS LTD (06151597)
- More for LOAD MANAGEMENT SYSTEMS LTD (06151597)
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 | |
09 Mar 2011 | DS01 | Application to strike the company off the register | |
13 Jan 2011 | AD01 | Registered office address changed from 7 Newman Lane Drayton OX14 4LP on 13 January 2011 | |
19 May 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
04 Apr 2010 | AR01 |
Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-04-04
|
|
04 Apr 2010 | CH01 | Director's details changed for Timothy Stain on 12 March 2010 | |
03 Jun 2009 | 363a | Return made up to 12/03/09; full list of members | |
03 Jun 2009 | 288c | Director's Change of Particulars / tim stain / 12/03/2009 / Forename was: tim, now: timothy; HouseName/Number was: , now: 62; Street was: 72 tennyson road, now: tennyson road; Region was: , now: south yorkshire | |
22 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
06 Aug 2008 | 363a | Return made up to 12/03/08; full list of members | |
26 Mar 2007 | 288a | New director appointed | |
26 Mar 2007 | 288a | New secretary appointed | |
26 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 288b | Secretary resigned | |
12 Mar 2007 | 288b | Director resigned | |
12 Mar 2007 | NEWINC | Incorporation |