L & M ENTERPRISES PETERBOROUGH LIMITED

Company Documents

DateDescription
17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0920 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARK COREWYN

View Document

15/05/0915 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARK COREWYN

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: UNIT 1, PROSPECT PLACE FENGATE PETERBOROUGH PE1 5BX

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARK COREWYN

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/077 June 2007 � NC 2000/4000 15/09/06

View Document

07/06/077 June 2007 NC INC ALREADY ADJUSTED 15/09/06

View Document

07/06/077 June 2007 NC INC ALREADY ADJUSTED 15/09/06

View Document

07/06/077 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/077 June 2007 � NC 1000/2000 15/09/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/08/0623 August 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED L & M RESTORATION LIMITED CERTIFICATE ISSUED ON 27/06/05

View Document

27/04/0527 April 2005 COMPANY NAME CHANGED RAINBOW RESTORATION LIMITED CERTIFICATE ISSUED ON 27/04/05; RESOLUTION PASSED ON 31/03/05 ; RESOLUTION PASSED ON 17/06/05

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information