A.C. LANGMEAD LIMITED

Company Documents

DateDescription
05/04/165 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/165 January 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/04/1521 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2015

View Document

10/04/1410 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1410 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/1410 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM MIDLAND HOUSE 2 POOLE HILL BOURNEMOUTH DORSET BH2 5QY

View Document

25/03/1425 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM RIDGE GROVE RUSSELL STREET TAVISTOCK DEVON PL19 8BE

View Document

31/03/1131 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LANGMEAD / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE CAROLINE MARY LANGMEAD / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE CAROLINE MARY LANGMEAD / 06/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 S366A DISP HOLDING AGM 26/01/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: WICKS FARM YAPTON ARUNDEL WEST SUSSEX BN18 0DF

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/02/953 February 1995 NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 AUDITOR'S RESIGNATION

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 08/03/90; NO CHANGE OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 02/04/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/09/8815 September 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 13/09/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/07/8622 July 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

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