LEGAL DOCUMENT SERVICES INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 05067556
Status Liquidation
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address MACINTYRE HUDSON LLP, NEW BRIDGE STREET HOUSE, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 23 May 2014; Liquidators statement of receipts and payments to 23 May 2013; Liquidators statement of receipts and payments to 23 May 2012. The most likely internet sites of LEGAL DOCUMENT SERVICES INTERNATIONAL LIMITED are www.legaldocumentservicesinternational.co.uk, and www.legal-document-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal Document Services International Limited is a Private Limited Company. The company registration number is 05067556. Legal Document Services International Limited has been working since 09 March 2004. The present status of the company is Liquidation. The registered address of Legal Document Services International Limited is Macintyre Hudson Llp New Bridge Street House London Ec4v 6bj. . WAGSTAFF, Mark is a Secretary of the company. MORRIS, Larry Frank is a Director of the company. WAGSTAFF, Mark is a Director of the company. Secretary WAGSTAFF, Keith has been resigned. Secretary ROBINSONS CONSULTING LIMITED has been resigned. Director DARVIN, Michael S has been resigned. Director KILBY, Noel Parry has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
WAGSTAFF, Mark
Appointed Date: 07 May 2005

Director
MORRIS, Larry Frank
Appointed Date: 26 April 2004
60 years old

Director
WAGSTAFF, Mark
Appointed Date: 09 March 2004
55 years old

Resigned Directors

Secretary
WAGSTAFF, Keith
Resigned: 06 May 2005
Appointed Date: 09 March 2004

Secretary
ROBINSONS CONSULTING LIMITED
Resigned: 07 May 2005
Appointed Date: 06 May 2005

Director
DARVIN, Michael S
Resigned: 05 August 2005
Appointed Date: 10 June 2004
70 years old

Director
KILBY, Noel Parry
Resigned: 15 June 2009
Appointed Date: 01 January 2007
51 years old

LEGAL DOCUMENT SERVICES INTERNATIONAL LIMITED Events

30 Jul 2014
Liquidators statement of receipts and payments to 23 May 2014
26 Jul 2013
Liquidators statement of receipts and payments to 23 May 2013
01 Aug 2012
Liquidators statement of receipts and payments to 23 May 2012
14 Dec 2011
Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2011
Notice to Registrar of Companies of Notice of disclaimer
...
... and 48 more events
29 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jun 2004
Particulars of mortgage/charge
08 Jun 2004
New director appointed
04 Jun 2004
Registered office changed on 04/06/04 from: 80 northumberland avenue welling kent DA16 2PS
09 Mar 2004
Incorporation

LEGAL DOCUMENT SERVICES INTERNATIONAL LIMITED Charges

24 December 2008
Fixed charge over qualifying receivables
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Brian Berry and Philip Busfield
Description: Those qualifying receivables which comprise the collateral…
12 December 2007
Rent deposit deed
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Schawk UK Limited
Description: The rent deposit made in connection with the underlease…
16 October 2007
Loan security agreement
Delivered: 5 November 2007
Status: Outstanding
Persons entitled: Partners for Growth Ii, L.P.
Description: All right title and interest in and to all of the accounts…
16 October 2007
Intellectual property security agreement
Delivered: 5 November 2007
Status: Outstanding
Persons entitled: Partners for Growth Ii L.P.
Description: All right title and interest in to and under its…
16 October 2007
Mortgage debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Partners for Growth Ii,L.P.
Description: Fixed and floating charges over the undertaking and all…
10 August 2004
Fixed charge on purchased debts which fail to vest
Delivered: 11 August 2004
Status: Satisfied on 27 October 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
15 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 25 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…