LANGDON PROPERTIES LIMITED

Company Documents

DateDescription
22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/08/9810 August 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/08/9810 August 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/07/9624 July 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/04/9630 April 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/04/9630 April 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/04/9630 April 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/04/9630 April 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/04/9630 April 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/04/9630 April 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/03/9226 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 11/02/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/8813 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/8813 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 WD 03/05/88 PD 29/04/86---------
￯﾿ᄑ SI 2@1

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/02/8818 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

07/02/877 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8630 June 1986 GAZETTABLE DOCUMENT

View Document

30/06/8630 June 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM:
8 BATTERY STREET
STONEHOUSE
PLYMOUTH
PL1 3JQ

View Document

24/06/8624 June 1986 COMPANY NAME CHANGED
NEBLEN LIMITED
CERTIFICATE ISSUED ON 24/06/86

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