LAND SUPPORT SYSTEMS LIMITED

Company Documents

DateDescription
05/04/125 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/125 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/12/1113 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2011

View Document

09/06/119 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011

View Document

30/11/1030 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010

View Document

26/11/1026 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010

View Document

14/06/1014 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010

View Document

22/07/0922 July 2009 INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

22/07/0922 July 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/07/0916 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/0916 July 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

24/06/0924 June 2009 INSOLVENCY:S/S RELEASE OF LIQUIDATOR

View Document

14/05/0914 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2009

View Document

14/05/0914 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/12/0824 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2008

View Document

22/07/0822 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/07/082 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/05/0828 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

View Document

04/12/074 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: WINDSOR HOUSE BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

31/01/0731 January 2007 APPOINTMENT RESIGNATION 19/01/07

View Document

31/01/0731 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0731 January 2007 APPROVAL BE GIVEN 19/01/07

View Document

31/01/0731 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/01/0731 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 40 BRUNSWICK ROAD GLOUCESTER GL11JR

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/11/9425 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9425 November 1994

View Document

25/11/9425 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993

View Document

15/02/9315 February 1993 S386 DISP APP AUDS 29/01/93

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991

View Document

05/03/905 March 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

09/12/889 December 1988 NC INC ALREADY ADJUSTED 02/11/88

View Document

09/12/889 December 1988 £ NC 100/200

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/11/889 November 1988

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: UNIT R3 CINIED STREET 288DING ESTATE ALFRED STREET GLOUCESTER GL1 4DF

View Document

07/09/887 September 1988

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/08/8811 August 1988 COMPANY NAME CHANGED TILESPIRE LIMITED CERTIFICATE ISSUED ON 12/08/88

View Document

07/06/887 June 1988 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