LEGAL PROTECTION SERVICES LIMITED

04910206
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA N21 3NA

Documents

Documents
Date Category Description Pages
12 Oct 2017 restoration Bona Vacantia Company 1 Buy now
25 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
25 Sep 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
30 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 May 2013 insolvency Liquidation Miscellaneous 5 Buy now
25 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jun 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Jun 2009 resolution Resolution 1 Buy now
24 Jun 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
06 Apr 2009 officers Director appointed mr andrew georgiou 1 Buy now
06 Apr 2009 officers Appointment terminated director angela malhi 1 Buy now
06 Apr 2009 officers Appointment terminated director constantia georgiou 1 Buy now
20 Feb 2009 officers Director appointed miss angela malhi 1 Buy now
19 Feb 2009 officers Appointment terminated director andrew georgiou 1 Buy now
06 Feb 2009 officers Director appointed mrs constantia georgiou 2 Buy now
03 Feb 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
04 Nov 2008 officers Director's change of particulars / andrew georgiou / 13/10/2008 1 Buy now
14 Jul 2008 accounts Accounting reference date extended from 30/09/2007 to 31/03/2008 1 Buy now
31 Oct 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
30 Jul 2007 accounts Annual Accounts 4 Buy now
17 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2006 annual-return Return made up to 24/09/06; full list of members 3 Buy now
03 Aug 2006 accounts Annual Accounts 5 Buy now
17 Jul 2006 officers New secretary appointed 1 Buy now
17 Jul 2006 officers Secretary resigned 1 Buy now
29 Mar 2006 address Registered office changed on 29/03/06 from: 43 blackstock road london N4 2JF 1 Buy now
02 Nov 2005 annual-return Return made up to 24/09/05; full list of members 3 Buy now
10 Oct 2005 accounts Annual Accounts 4 Buy now
27 Sep 2005 officers Director's particulars changed 1 Buy now
27 Sep 2005 officers Secretary's particulars changed 1 Buy now
12 Oct 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
28 Sep 2004 capital Ad 01/02/04--------- £ si 1@1=1 £ ic 99/100 2 Buy now
31 Dec 2003 capital Ad 02/10/03--------- £ si 97@1=97 £ ic 2/99 2 Buy now
17 Dec 2003 officers New secretary appointed 2 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
30 Sep 2003 address Registered office changed on 30/09/03 from: international house 15 bredbury business park stockport SK6 2SN 1 Buy now
30 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
30 Sep 2003 officers Director resigned 1 Buy now
24 Sep 2003 incorporation Incorporation Company 14 Buy now