LAW PERSONNEL LIMITED

04093338
139 WATLING STREET GILLINGHAM KENT ME7 2YY

Documents

Documents
Date Category Description Pages
28 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
01 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Mar 2016 officers Termination of appointment of director (Anthony William John Dilnot) 1 Buy now
18 Mar 2016 officers Appointment of director (Mrs Patricia Josephine Dilnot) 2 Buy now
04 Jan 2016 accounts Annual Accounts 3 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
06 Dec 2013 accounts Annual Accounts 3 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 2 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
24 Oct 2012 officers Change of particulars for director (Mr Anthony William John Dilnot) 2 Buy now
17 Nov 2011 accounts Annual Accounts 2 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 accounts Annual Accounts 2 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 accounts Annual Accounts 2 Buy now
19 Oct 2009 annual-return Annual Return 5 Buy now
19 Oct 2009 address Move Registers To Sail Company 1 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Anthony William John Dilnot) 2 Buy now
19 Oct 2009 address Change Sail Address Company 1 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
17 Nov 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
14 Nov 2008 officers Director's change of particulars / anthony dilnot / 11/10/2008 1 Buy now
04 Dec 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
04 Dec 2007 officers Director's particulars changed 1 Buy now
14 Nov 2007 accounts Annual Accounts 2 Buy now
18 Aug 2007 accounts Annual Accounts 2 Buy now
11 Jan 2007 annual-return Return made up to 19/10/06; full list of members 5 Buy now
21 Dec 2006 officers Director's particulars changed 1 Buy now
30 Jun 2006 accounts Annual Accounts 2 Buy now
12 Dec 2005 annual-return Return made up to 19/10/05; full list of members 5 Buy now
12 Dec 2005 officers Director's particulars changed 1 Buy now
07 Jul 2005 accounts Annual Accounts 1 Buy now
14 Dec 2004 annual-return Return made up to 19/10/04; full list of members 6 Buy now
13 Dec 2004 officers Director resigned 1 Buy now
20 May 2004 accounts Annual Accounts 2 Buy now
17 Nov 2003 annual-return Return made up to 19/10/03; full list of members 7 Buy now
15 May 2003 annual-return Return made up to 19/10/02; full list of members 7 Buy now
22 Mar 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 address Registered office changed on 25/02/03 from: 27-31 gabriels hill maidstone kent ME15 6HX 1 Buy now
25 Feb 2003 accounts Annual Accounts 2 Buy now
19 Mar 2002 annual-return Return made up to 19/10/01; full list of members 7 Buy now
31 Jan 2002 officers New secretary appointed 2 Buy now
22 Jan 2002 officers Secretary resigned 1 Buy now
08 Jan 2001 officers New director appointed 2 Buy now
08 Jan 2001 officers New secretary appointed 2 Buy now
22 Nov 2000 address Registered office changed on 22/11/00 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
22 Nov 2000 officers New secretary appointed 2 Buy now
22 Nov 2000 officers Director resigned 1 Buy now
22 Nov 2000 officers Secretary resigned 1 Buy now
22 Nov 2000 officers New director appointed 2 Buy now
15 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2000 incorporation Incorporation Company 14 Buy now