LAMTEX MARINE & CARGO LIMITED

03314329
PARK HOUSE 20 EASTCHEAP LONDON EC3M 1EB

Documents

Documents
Date Category Description Pages
30 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
19 Oct 2016 insolvency Liquidation Voluntary Resignation Liquidator 1 Buy now
19 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jun 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
17 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jun 2016 resolution Resolution 1 Buy now
23 Mar 2016 officers Appointment of director (Mr Mark John Banks) 2 Buy now
23 Mar 2016 officers Termination of appointment of director (Ashley Sebastian Marcus Banks) 1 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 6 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
08 Nov 2012 accounts Annual Accounts 6 Buy now
26 Jul 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 officers Change of particulars for secretary (Gillian Anne Banks) 2 Buy now
22 Mar 2012 officers Change of particulars for director (Mr Ashley Sebastian Marcus Banks) 2 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 accounts Annual Accounts 6 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Ashley Sebastian Marcus Banks) 2 Buy now
12 Apr 2010 accounts Annual Accounts 7 Buy now
04 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2009 accounts Annual Accounts 3 Buy now
12 May 2009 annual-return Return made up to 06/02/09; full list of members 4 Buy now
12 May 2009 officers Director appointed mr ashley sebastian marcus banks 1 Buy now
11 May 2009 officers Appointment terminated director james banks 1 Buy now
11 May 2009 capital Ad 07/02/08\gbp si 3@1=3\gbp ic 3/6\ 2 Buy now
27 Mar 2008 accounts Annual Accounts 3 Buy now
14 Mar 2008 annual-return Return made up to 06/02/08; full list of members 3 Buy now
06 Jun 2007 accounts Annual Accounts 5 Buy now
11 Apr 2007 annual-return Return made up to 06/02/07; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 5 Buy now
25 Apr 2006 annual-return Return made up to 06/02/06; full list of members 2 Buy now
08 Apr 2005 capital Ad 21/01/05--------- £ si 1@1 2 Buy now
05 Apr 2005 accounts Annual Accounts 5 Buy now
29 Mar 2005 annual-return Return made up to 06/02/05; full list of members 3 Buy now
22 Mar 2004 accounts Annual Accounts 5 Buy now
03 Mar 2004 annual-return Return made up to 06/02/04; full list of members 6 Buy now
09 Mar 2003 accounts Annual Accounts 5 Buy now
06 Mar 2003 annual-return Return made up to 06/02/03; full list of members 6 Buy now
11 Apr 2002 accounts Annual Accounts 5 Buy now
03 Apr 2002 annual-return Return made up to 06/02/02; full list of members 6 Buy now
21 Mar 2001 accounts Annual Accounts 8 Buy now
15 Mar 2001 annual-return Return made up to 06/02/01; full list of members 6 Buy now
27 Nov 2000 officers New director appointed 2 Buy now
13 Nov 2000 officers Director resigned 1 Buy now
24 May 2000 accounts Annual Accounts 8 Buy now
22 Apr 2000 annual-return Return made up to 06/02/00; full list of members 7 Buy now
08 Feb 2000 officers New secretary appointed 2 Buy now
01 Jul 1999 officers Director resigned 1 Buy now
10 Mar 1999 accounts Annual Accounts 5 Buy now
10 Mar 1999 accounts Annual Accounts 5 Buy now
18 Feb 1999 annual-return Return made up to 06/02/99; full list of members 6 Buy now
29 Dec 1998 accounts Accounting reference date shortened from 28/02/99 to 31/10/98 1 Buy now
10 Mar 1998 officers Secretary resigned 1 Buy now
10 Mar 1998 officers Director resigned 1 Buy now
10 Mar 1998 annual-return Return made up to 06/02/98; full list of members 6 Buy now
04 Jul 1997 capital Ad 19/04/97--------- £ si 2@1=2 £ ic 2/4 2 Buy now
22 May 1997 change-of-name Certificate Change Of Name Company 7 Buy now
21 May 1997 officers New director appointed 2 Buy now
19 May 1997 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 1997 address Registered office changed on 22/04/97 from: 788-790 finchley road london NW11 7UR 1 Buy now
06 Feb 1997 incorporation Incorporation Company 17 Buy now