L. T. SWITCHGEAR LIMITED

Company Documents

DateDescription
03/11/123 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/08/123 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/02/1210 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012

View Document

12/08/1112 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011

View Document

31/08/1031 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2010

View Document

10/02/1010 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010

View Document

14/08/0914 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2009

View Document

27/02/0927 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009

View Document

19/08/0819 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2008

View Document

12/02/0812 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/08/079 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/02/0715 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/08/062 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/02/069 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/08/053 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/02/0516 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/08/0411 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/02/0410 February 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/02/033 February 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/02/033 February 2003 APPOINTMENT OF LIQUIDATOR

View Document

03/02/033 February 2003 STATEMENT OF AFFAIRS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM:
LINAKER WORKS
DENHILL ROAD INDUSTRIAL ESTATE
DENHILL ROAD
MANCHESTER. M15 5NR

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM:
BROOM HOUSE
HIGHFIELD ROAD
LEVENSHULME MANCHESTER
M19 3WD

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 ADOPT MEM AND ARTS 31/03/93

View Document

12/01/9312 January 1993 S386 DISP APP AUDS 23/12/92

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992

View Document

27/02/9227 February 1992 ALTER MEM AND ARTS 10/02/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991

View Document

10/06/9110 June 1991 RETURN MADE UP TO 15/05/91; CHANGE OF MEMBERS

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM:
PERCY WESTHEAD & CO
61 MOSELEY STREET
MANCHESTER 1

View Document

02/04/902 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/09/7911 September 1979 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information