- Company Overview for LJUNGBERG LIMITED (05442048)
- Filing history for LJUNGBERG LIMITED (05442048)
- People for LJUNGBERG LIMITED (05442048)
- Charges for LJUNGBERG LIMITED (05442048)
- More for LJUNGBERG LIMITED (05442048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2010 | AA | Full accounts made up to 31 December 2007 | |
07 Sep 2009 | 288a | Director appointed christopher charles mcgill | |
03 Sep 2009 | 288c | Director's change of particulars / william proctor / 26/08/2009 | |
27 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
03 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR | |
01 Jul 2008 | 363a | Return made up to 03/05/08; full list of members | |
02 Feb 2008 | AA | Full accounts made up to 31 December 2006 | |
26 Nov 2007 | 363a | Return made up to 03/05/07; full list of members | |
23 Nov 2007 | 288c | Secretary's particulars changed | |
08 Feb 2007 | AA | Full accounts made up to 31 December 2005 | |
20 Dec 2006 | 288c | Director's particulars changed | |
03 Jul 2006 | 363s | Return made up to 03/05/06; full list of members | |
25 Oct 2005 | 395 | Particulars of mortgage/charge | |
12 Jul 2005 | 395 | Particulars of mortgage/charge | |
25 May 2005 | 225 | Accounting reference date shortened from 31/05/06 to 31/12/05 | |
25 May 2005 | 287 | Registered office changed on 25/05/05 from: 2 temple back east bristol BS1 6EG | |
25 May 2005 | 288b | Secretary resigned | |
25 May 2005 | 288b | Director resigned | |
25 May 2005 | 288a | New secretary appointed | |
25 May 2005 | 288a | New director appointed | |
03 May 2005 | NEWINC | Incorporation |