LTG TREASURY (ASIA) LIMITED

06461007
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
16 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
16 Mar 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Julian Harley Lewis) 2 Buy now
21 Jul 2011 officers Change of particulars for director (Mr Clive Robert Lewis) 2 Buy now
14 Jul 2011 address Change Sail Address Company 2 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jul 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Jul 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Jul 2011 resolution Resolution 2 Buy now
24 Jun 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Jun 2011 insolvency Solvency Statement dated 21/06/11 2 Buy now
24 Jun 2011 capital Statement of capital (Section 108) 5 Buy now
24 Jun 2011 resolution Resolution 1 Buy now
24 Jun 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Jun 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
24 Jun 2011 resolution Resolution 16 Buy now
17 Jun 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Jun 2011 capital Notice of reduction of capital following redenomination 6 Buy now
17 Jun 2011 resolution Resolution 4 Buy now
17 Jun 2011 capital Notice of redenomination 6 Buy now
17 Jan 2011 annual-return Annual Return 7 Buy now
23 Aug 2010 officers Change of particulars for director (Mr Clive Robert Lewis) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Julian Harley Lewis) 2 Buy now
10 Aug 2010 accounts Annual Accounts 12 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
05 Sep 2009 accounts Annual Accounts 11 Buy now
22 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
22 Jan 2009 officers Director's Change of Particulars / clive lewis / 21/01/2009 / HouseName/Number was: , now: flat 1+2; Street was: basement flat, now: 14 phillimore gardens; Area was: 39 westbourne terrace, now: ; Post Code was: W2 3UR, now: W8 7QE; Country was: , now: united kingdom 1 Buy now
17 Nov 2008 accounts Accounting reference date shortened from 31/12/2008 to 04/11/2008 1 Buy now
15 Apr 2008 incorporation Memorandum Articles 21 Buy now
10 Apr 2008 capital Ad 21/02/08 jpy si 51202460@1000=51202460000 jpy ic 0/51202460000 2 Buy now
10 Apr 2008 capital Nc inc already adjusted 21/02/08 1 Buy now
10 Apr 2008 resolution Resolution 23 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 officers New secretary appointed 2 Buy now
21 Feb 2008 officers New director appointed 4 Buy now
21 Feb 2008 officers New director appointed 4 Buy now
21 Feb 2008 officers New director appointed 5 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: seventh floor 90 high holborn london WC1V 6XX 1 Buy now
05 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2007 incorporation Incorporation Company 23 Buy now