LONDON & CENTRAL EUROPEAN INVESTMENTS LIMITED

03537269
19-21 GREAT QUEEN STREET LONDON WC2B 5BE

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Dec 2013 accounts Annual Accounts 3 Buy now
10 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Dec 2012 accounts Annual Accounts 4 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 officers Termination of appointment of director (Christopher Boardman) 1 Buy now
12 Jan 2012 accounts Annual Accounts 5 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
24 Dec 2010 accounts Annual Accounts 4 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 13 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN 1 Buy now
02 Apr 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
02 Apr 2009 officers Director's change of particulars / christopher boardman / 10/06/2006 1 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
19 Jun 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
06 Feb 2008 accounts Annual Accounts 5 Buy now
31 May 2007 annual-return Return made up to 30/03/07; full list of members 3 Buy now
03 Feb 2007 accounts Annual Accounts 5 Buy now
25 May 2006 accounts Annual Accounts 10 Buy now
13 Apr 2006 resolution Resolution 1 Buy now
06 Apr 2006 annual-return Return made up to 30/03/06; full list of members 8 Buy now
03 Feb 2006 annual-return Return made up to 30/03/05; full list of members 8 Buy now
25 Oct 2005 officers Director's particulars changed 1 Buy now
04 May 2005 accounts Annual Accounts 5 Buy now
16 Jul 2004 officers New secretary appointed 2 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: 98 new bond street london W1S 1SN 1 Buy now
16 Jul 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 annual-return Return made up to 30/03/04; full list of members 8 Buy now
08 Jun 2004 accounts Annual Accounts 11 Buy now
18 May 2003 annual-return Return made up to 30/03/03; full list of members 9 Buy now
18 May 2003 officers Secretary resigned 1 Buy now
18 May 2003 officers New secretary appointed 2 Buy now
18 May 2003 officers Secretary resigned 1 Buy now
18 May 2003 officers Director resigned 1 Buy now
31 Mar 2003 accounts Annual Accounts 6 Buy now
21 Jan 2002 accounts Annual Accounts 9 Buy now
15 Oct 2001 officers New secretary appointed 2 Buy now
10 Oct 2001 annual-return Return made up to 30/03/01; full list of members; amend 7 Buy now
10 Oct 2001 capital Ad 18/10/00--------- £ si 7498@1 2 Buy now
28 Sep 2001 officers Secretary resigned 1 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
27 Jul 2001 annual-return Return made up to 30/03/01; full list of members 7 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
02 Jan 2001 officers New secretary appointed 2 Buy now
29 Dec 2000 accounts Annual Accounts 2 Buy now
11 Oct 2000 officers New director appointed 3 Buy now
11 Oct 2000 address Registered office changed on 11/10/00 from: 1 friar street reading RG1 1DA 1 Buy now
02 May 2000 annual-return Return made up to 30/03/00; full list of members 6 Buy now
27 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2000 accounts Annual Accounts 3 Buy now
23 Jan 2000 resolution Resolution 1 Buy now
13 Jul 1999 officers Secretary resigned 1 Buy now
13 Jul 1999 officers Director resigned 1 Buy now
13 Jul 1999 officers New secretary appointed 2 Buy now
13 Jul 1999 officers New director appointed 2 Buy now
14 Apr 1999 annual-return Return made up to 30/03/99; full list of members 6 Buy now
30 Mar 1998 incorporation Incorporation Company 21 Buy now