- Company Overview for LTH MECHTRONICS LTD (06453319)
- Filing history for LTH MECHTRONICS LTD (06453319)
- People for LTH MECHTRONICS LTD (06453319)
- More for LTH MECHTRONICS LTD (06453319)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2013 | DS01 | Application to strike the company off the register | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | SH10 | Particulars of variation of rights attached to shares | |
23 Dec 2011 | AR01 |
Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
|
|
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
15 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
28 Nov 2009 | CH01 | Director's details changed for Dalia Chacham on 1 October 2009 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Aug 2009 | 288c | Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom | |
11 Aug 2009 | 288c | Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom | |
17 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
04 Sep 2008 | 288a | Director appointed dalia chacham | |
18 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2007 | NEWINC | Incorporation |