LAWNCARE SOLIHULL LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY TERESA WALKER

View Document

16/07/1316 July 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM ARCH 3 BEDFORD ROAD CAMP HILL BIRMINGHAM B11 1AX ENGLAND

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR KIERON O'TOOLE

View Document

29/04/1129 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLLIER / 24/08/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 108 ALEXANDER ROAD, ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6HB

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PATRICK O'TOOLE / 04/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLLIER / 04/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED KIERON O'TOOLE

View Document

07/08/097 August 2009 DISS40 (DISS40(SOAD))

View Document

06/08/096 August 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 First Gazette

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 COMPANY NAME CHANGED TRUGREEN SOLIHULL LIMITED CERTIFICATE ISSUED ON 15/04/05; RESOLUTION PASSED ON 06/04/05

View Document

06/04/056 April 2005 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