Lendex Services Ltd

04676784
Anglo Dal House 5 Spring Villa Park HA8 7EB

Documents

Documents
Date Category Description Pages
12 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2009 accounts Annual Accounts 3 Buy now
25 Feb 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
15 Jan 2009 officers Director's Change of Particulars / david whitfield / 15/01/2009 / HouseName/Number was: , now: 84; Street was: 18 northfield avenue, now: greenvale road; Post Town was: orpington, now: london; Region was: kent, now: ; Post Code was: BR5 4JQ, now: SE9 1PD; Country was: , now: united kingdom 1 Buy now
09 Jan 2009 accounts Annual Accounts 3 Buy now
27 Feb 2008 annual-return Return made up to 24/02/08; full list of members 3 Buy now
20 Dec 2007 accounts Annual Accounts 3 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
27 Feb 2007 annual-return Return made up to 24/02/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 3 Buy now
24 Feb 2006 annual-return Return made up to 24/02/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 3 Buy now
15 Mar 2005 annual-return Return made up to 24/02/05; full list of members 2 Buy now
19 Jan 2005 accounts Annual Accounts 3 Buy now
19 Jan 2005 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
26 May 2004 capital Ad 12/03/03--------- £ si 1@1 2 Buy now
26 May 2004 officers New director appointed 2 Buy now
26 May 2004 annual-return Return made up to 24/02/04; full list of members 6 Buy now
16 May 2003 officers New director appointed 1 Buy now
08 May 2003 officers New secretary appointed 2 Buy now
21 Mar 2003 address Registered office changed on 21/03/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
21 Mar 2003 officers Secretary resigned 1 Buy now
21 Mar 2003 officers Director resigned 1 Buy now
24 Feb 2003 incorporation Incorporation Company 16 Buy now