LUCY MAKIN INTERIORS LIMITED

06425494
LONGWALL HOUSE SMARTS HILL PENSHURST TONBRIDGE KENT TN11 8EE

Documents

Documents
Date Category Description Pages
26 Jun 2012 gazette Gazette Dissolved Compulsory 1 Buy now
13 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
18 Nov 2010 annual-return Annual Return 3 Buy now
18 Nov 2010 officers Termination of appointment of secretary (Hillier & Co) 1 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (Lucy Sarah Makin) 2 Buy now
19 Nov 2009 officers Change of particulars for corporate secretary (Hillier & Co) 2 Buy now
04 Sep 2009 accounts Annual Accounts 7 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from 5 riverside business park 16 lyon road merton surrey SW19 2RL 1 Buy now
27 Nov 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from long wall smarts hill penshurst tonbridge kent TN11 8EE 1 Buy now
26 Nov 2008 address Location of debenture register 1 Buy now
26 Nov 2008 address Location of register of members 1 Buy now
23 Apr 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
29 Nov 2007 officers New secretary appointed 2 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ 1 Buy now
13 Nov 2007 incorporation Incorporation Company 14 Buy now