LONDON COMMODITY MARKETS LIMITED

06242386
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Mar 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
08 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jul 2014 insolvency Liquidation Court Order Miscellaneous 6 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 May 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
23 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 May 2013 resolution Resolution 1 Buy now
29 Apr 2013 accounts Annual Accounts 3 Buy now
08 Oct 2012 resolution Resolution 18 Buy now
04 Oct 2012 resolution Resolution 19 Buy now
04 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
27 Sep 2012 resolution Resolution 2 Buy now
27 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
14 Sep 2012 capital Return of Allotment of shares 3 Buy now
14 Sep 2012 officers Appointment of director (Mr Nicholas Matthew Start) 2 Buy now
14 Sep 2012 officers Termination of appointment of secretary (Third Party Company Secretaries Limited) 1 Buy now
14 Sep 2012 officers Termination of appointment of director (Richard Jobling) 1 Buy now
14 Sep 2012 officers Termination of appointment of director (Third Party Formations Limited) 1 Buy now
14 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 2 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 2 Buy now
31 Aug 2010 officers Change of particulars for director (Richard Peter Jobling) 3 Buy now
23 Aug 2010 officers Appointment of director (Richard Peter Jobling) 2 Buy now
04 Aug 2010 annual-return Annual Return 3 Buy now
04 Aug 2010 officers Change of particulars for corporate director (Third Party Formations Limited) 1 Buy now
04 Aug 2010 officers Change of particulars for corporate secretary (Third Party Company Secretaries Limited) 1 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
09 Jul 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 1 Buy now
21 Aug 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
10 May 2007 incorporation Incorporation Company 14 Buy now