- Company Overview for LME CLEAR LIMITED (07611628)
- Filing history for LME CLEAR LIMITED (07611628)
- People for LME CLEAR LIMITED (07611628)
- Charges for LME CLEAR LIMITED (07611628)
- More for LME CLEAR LIMITED (07611628)
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) |
---|---|---|---|
22 Oct 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
03 Oct 2013 | AP01 | Appointment of Mr Garry Peter Jones as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Martin Abbott as a director | |
02 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
29 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
22 Feb 2013 | AP01 | Appointment of Mr Trevor William Spanner as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Gerald Dale Greiner as a director | |
22 Feb 2013 | AP01 | Appointment of Mr James Henry Carre Ingrouille as a director | |
13 Feb 2013 | AP01 | Appointment of Mr Matthew James Chamberlain as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Martin Abbott as a director | |
12 Feb 2013 | AP03 | Appointment of Mr Marcos Castro as a secretary | |
07 Feb 2013 | TM01 | Termination of appointment of Paul Townsend as a director | |
07 Feb 2013 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
07 Feb 2013 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 February 2013 | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
21 Apr 2011 | NEWINC | Incorporation |