L.V.S. RUBBER MOULDINGS LIMITED



Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/148 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/07/1323 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2012

View Document

13/03/1313 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2013

View Document

11/01/1111 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/12/2010

View Document

11/01/1111 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/12/2010:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/01/1111 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006775,00009590

View Document

23/08/1023 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/07/2010

View Document

23/08/1023 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/07/2010:LIQ. CASE NO.1

View Document

12/04/1012 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/04/1012 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/03/1012 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

19/01/1019 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/01/1019 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006775,00009590

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/09/08; CHANGE OF MEMBERS; AMEND

View Document

05/08/095 August 2009 CAPITALS NOT ROLLED UP

View Document

05/08/095 August 2009 Capitals not rolled up

View Document

05/08/095 August 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/08/095 August 2009 DISAPP PRE-EMPT RIGHTS 22/11/2007 PUR OWN SHARES,CAP 22/11/2007

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, 582-586 KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, B24 9ND

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR LEE ADAMS

View Document

16/07/0816 July 2008 DIRECTOR RESIGNED LEE ADAMS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 £ SR 823@1 04/08/06

View Document

07/09/067 September 2006 £ SR 730@1 18/10/05

View Document

07/09/067 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/067 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/067 September 2006 PURCHASE OWN SHARES 04/08/06 PURCHASE OWN SHARES 04/08/06

View Document

05/09/065 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/09/065 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 535 COVENTRY ROAD, BIRMINGHAM, B10 0LL

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 APP MR HART O S PU CON 18/10/05 APP MR BENNIE O S P CON 18/10/05

View Document

22/11/0522 November 2005 APP MR HART O S PU CON 18/10/05

View Document

22/11/0522 November 2005 APP MR BENNIE O S P CON 18/10/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0427 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0427 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0427 August 2004 CONTRACT FOR PURCHASE 16/08/04

View Document

27/08/0427 August 2004 CONTRACT FOR PURCHASE 16/08/04

View Document

27/08/0427 August 2004 ALTER ARTICLES 16/08/04 VARY SHARE RIGHTS/NAME 16/08/04 CONTRACT FOR PURCHASE 16/08/04 VARY SHARE RIGHTS/NAME 16/08/04 CONTRACT FOR PURCHASE 16/08/04

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

30/11/0330 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document



02/09/032 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: BROOK COTTAGE, FORD LANE CHORLEY, LICHFIELD, STAFFORDSHIRE WS13 8BX

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 £ NC 5000/15000 26/05/98

View Document

07/07/987 July 1998 NC INC ALREADY ADJUSTED 26/05/98

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9730 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: 82 MEG LANE, BONEY HAY, BURNTWOOD, NR. WALSALL, WS7 8PL

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: MEG LANE, BONEY HAY, BURNTWOOD, NR. WALSALL, WS7 8PL

View Document

19/09/9719 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995

View Document

29/08/9529 August 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92

View Document

29/09/9229 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 05/09/90; NO CHANGE OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: SMITHS CLOSE, CHASETOWN INDUSTRIAL ESTATE, BURNTWOOD, NR WALSALL WS7 8FT

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: ITHS CLOSE, CHASETOWN INDUSTRIAL ESTATE, BURNTWOOD, NR WALSALL WS7 8FT

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/06/8716 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company