Advanced company searchLink opens in new window

LT TECHNOLOGIES LIMITED

Company number 06756538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2010 4.68 Liquidators' statement of receipts and payments to 29 July 2010
11 Aug 2010 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2010 4.70 Declaration of solvency
08 Jan 2010 600 Appointment of a voluntary liquidator
08 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-29
06 Jan 2010 AD01 Registered office address changed from Brightwater House Market Place Ringwood Hampshire BH24 1AP on 6 January 2010
26 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-11-26
  • GBP 1
26 Nov 2009 CH01 Director's details changed for Mr Larry Dean Mieldezis on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Robert Alan Renner on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Ms Catherine Nancy Chandler on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Juhani Sormanen on 25 November 2009
02 Sep 2009 287 Registered office changed on 02/09/2009 from c/o finpro 177 hammersmith road london W6 8BS
23 Mar 2009 CERTNM Company name changed liaison technologies LTD\certificate issued on 23/03/09
17 Dec 2008 288a Director appointed catherine nancy chandler
17 Dec 2008 288a Director appointed larry mieldezis
17 Dec 2008 288a Director appointed robert alan renner
24 Nov 2008 NEWINC Incorporation