LANCASHIRE MECHANICAL SERVICES LTD

Company Documents

DateDescription
13/05/1913 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

16/03/1916 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2019:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1

View Document

13/03/1713 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 202 MOSLEY COMMON ROAD MOSLEY COMMON WORLSEY MANCHESTER M28 1AF

View Document

01/03/171 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

01/03/171 March 2017 DECLARATION OF SOLVENCY

View Document

01/02/171 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/01/175 January 2017 PREVEXT FROM 31/08/2016 TO 30/11/2016

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FEARICK

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/06/1124 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN STEPHEN FEARICK / 02/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN VINCENT HUGHES / 02/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FEARICK / 02/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEPHEN FEARICK / 02/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN FEARICK / 15/06/2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FEARICK / 15/06/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: DARENT BUSINESS SERVICES 51 LEIGH ROAD BOOTHSTOWN WORSLEY MANCHESTER M28 1HP

View Document

22/08/0522 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information