FORMULA ONE LOLA LIMITED

04538749
THE HOP EXCHANGE PEER SUITE 24 SOUTHWARK STREET LONDON SE1 1TY

Documents

Documents
Date Category Description Pages
27 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2013 officers Appointment of secretary (Mr Michael David Breeze) 2 Buy now
06 Sep 2013 officers Termination of appointment of secretary (Paul Wallwork) 1 Buy now
26 Mar 2013 officers Appointment of director (Mr Howard James Dawson) 2 Buy now
24 Mar 2013 officers Termination of appointment of director (Bridget Birrane) 1 Buy now
24 Dec 2012 officers Appointment of secretary (Mr Paul Antony Hewitt Wallwork) 2 Buy now
01 Oct 2012 accounts Annual Accounts 2 Buy now
18 Sep 2012 annual-return Annual Return 3 Buy now
17 Aug 2012 accounts Annual Accounts 2 Buy now
08 Aug 2012 officers Change of particulars for director (Mr Martin Brendan Birrane) 2 Buy now
08 Aug 2012 officers Change of particulars for director (Bridget Kathleen Birrane) 2 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
22 Jul 2011 accounts Annual Accounts 2 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 accounts Annual Accounts 2 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
29 Jul 2009 accounts Annual Accounts 2 Buy now
16 Oct 2008 annual-return Return made up to 18/09/08; full list of members 3 Buy now
29 Jul 2008 accounts Annual Accounts 2 Buy now
28 Feb 2008 officers Appointment terminated secretary ivor howard 1 Buy now
12 Oct 2007 annual-return Return made up to 18/09/07; full list of members 7 Buy now
05 Sep 2007 accounts Annual Accounts 1 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
07 Nov 2006 officers Secretary's particulars changed 1 Buy now
26 Sep 2006 annual-return Return made up to 18/09/06; full list of members 7 Buy now
19 May 2006 officers New secretary appointed 1 Buy now
19 May 2006 accounts Annual Accounts 1 Buy now
02 May 2006 officers Secretary resigned 1 Buy now
13 Oct 2005 annual-return Return made up to 18/09/05; full list of members 7 Buy now
15 Apr 2005 accounts Annual Accounts 2 Buy now
20 Sep 2004 annual-return Return made up to 18/09/04; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 1 Buy now
14 Jul 2004 officers Director's particulars changed 1 Buy now
26 Sep 2003 annual-return Return made up to 18/09/03; full list of members 7 Buy now
19 May 2003 officers Director resigned 1 Buy now
19 May 2003 officers Secretary resigned;director resigned 1 Buy now
19 May 2003 address Registered office changed on 19/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
19 May 2003 officers New director appointed 4 Buy now
19 May 2003 officers New director appointed 2 Buy now
19 May 2003 officers New secretary appointed 2 Buy now
18 Sep 2002 incorporation Incorporation Company 18 Buy now