- Company Overview for LCI-ONLINE (UK) LIMITED (06241511)
- Filing history for LCI-ONLINE (UK) LIMITED (06241511)
- People for LCI-ONLINE (UK) LIMITED (06241511)
- More for LCI-ONLINE (UK) LIMITED (06241511)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from unit A2 evans business centre deeside industrial estate deeside flintshire CH5 2JZ united kingdom | |
09 Jun 2009 | CERTNM | Company name changed lowcostink LIMITED\certificate issued on 10/06/09 | |
08 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
28 May 2009 | 288b | Appointment Terminated Secretary cck technologies | |
31 Jan 2009 | AA | Accounts made up to 31 May 2008 | |
05 Jun 2008 | 363a | Return made up to 09/05/08; full list of members | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from unit 14 jaguar house deeside industrial estate deeside flintshire CH5 2LR | |
19 Mar 2008 | 288c | Secretary's Change of Particulars / cck technologies / 19/03/2008 / HouseName/Number was: , now: unit A2; Street was: unit 14 jaguar house, now: evans business center; Area was: deeside industrial estate, deeside, now: deeside industrial estate deeside; Country was: , now: united kingdom | |
02 Jul 2007 | 288c | Director's particulars changed | |
09 May 2007 | 288a | New secretary appointed | |
09 May 2007 | 288a | New director appointed | |
09 May 2007 | 288b | Secretary resigned | |
09 May 2007 | 288b | Director resigned | |
09 May 2007 | NEWINC | Incorporation |