LITEORG LIMITED

06759595
UNIT 2 PWS INDUSTRIAL ESTATE TUNSTALL ROAD KNYPERSLEY STOKE-ON-TRENT ST8 7BE

Documents

Documents
Date Category Description Pages
07 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jan 2016 accounts Annual Accounts 3 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
10 Mar 2014 accounts Annual Accounts 3 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 accounts Annual Accounts 3 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 3 Buy now
12 Dec 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 accounts Annual Accounts 3 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 accounts Annual Accounts 3 Buy now
30 Dec 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Termination of appointment of secretary (Philip Johnson) 3 Buy now
24 Nov 2009 officers Termination of appointment of director (Miriam Potter) 2 Buy now
24 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2009 officers Appointment of director (Michael Joseph Johnson) 3 Buy now
07 Nov 2009 officers Appointment of director (Robert James Johnson) 3 Buy now
07 Nov 2009 officers Appointment of director (Lucy Ann Johnson) 3 Buy now
17 Dec 2008 officers Director appointed miriam pauline potter 1 Buy now
17 Dec 2008 officers Secretary appointed philip nicholas johnson 2 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 4 park road moseley birmingham west midlands B13 8AB 1 Buy now
03 Dec 2008 officers Appointment terminated director vikki steward 1 Buy now
02 Dec 2008 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
27 Nov 2008 incorporation Incorporation Company 14 Buy now