LAMBTON TAILORING LIMITED

Company Documents

DateDescription
16/06/1016 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/1016 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/09/0916 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM C/O KROLL LIMITED WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL

View Document

05/04/095 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2009:LIQ. CASE NO.1

View Document

02/12/082 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

18/11/0818 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/09/0822 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006883,00008375,00009593

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM RED HOUSE FARM, BRIDGE HEWICK RIPON NORTH YORKSHIRE HG4 5AY

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/09/06; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/02/047 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 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