LAMBERT MACHINE TOOL COMPANY LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM RIVERSIDE DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4JP

View Document

09/11/129 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/11/129 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/11/129 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY SALLY RAISTRICK

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY RAISTRICK / 20/12/2011

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE LAMBERT / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GORDON LAMBERT / 27/11/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY RAISTRICK / 29/08/2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 LUTON STREET KEIGHLEY WEST YORKSHIRE BD21 2LE

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: G OFFICE CHANGED 27/07/99 GRESLEY ROAD INDUSTRIAL ESTATE GRESLEY ROAD KEIGHLEY WEST YORKSHIRE BD21 5JG

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 AUDITOR'S RESIGNATION

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: G OFFICE CHANGED 20/10/93 120 BANKS LANE RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5PQ

View Document

28/04/9328 April 1993 NC INC ALREADY ADJUSTED 02/04/93

View Document

28/04/9328 April 1993 � NC 10000/25000 02/04/93

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: G OFFICE CHANGED 23/12/91 120 BANKS LANE RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 8PD

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: G OFFICE CHANGED 28/11/91 16 ST JOHN STREET LONDON EC1M 4AY

View Document

13/11/9113 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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