LC CONTRACTS AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/06/121 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/121 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/11/1115 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2011

View Document

07/06/117 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011

View Document

25/11/1025 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2010

View Document

02/06/102 June 2010 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

01/06/101 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2010

View Document

26/05/1026 May 2010 INSOLVENCY:SOS RELEASE OF LIQUIDATOR

View Document

27/01/1027 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

27/01/1027 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

27/01/1027 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/0920 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM TENON RECOVERY WEST ONE WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA

View Document

09/06/099 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2009

View Document

04/12/084 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2008

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM YORK HOUSE YORK STREET MANCHESTER M2 3BB

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS

View Document

09/11/079 November 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/11/079 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

09/11/079 November 2007 STATEMENT OF AFFAIRS

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER

View Document

30/07/0430 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 30/09/03

View Document

05/11/035 November 2003 £ NC 50000/100000 30/09

View Document

03/07/033 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 MEMORANDUM OF ASSOCIATION

View Document

01/04/031 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/031 April 2003 £ NC 100/50000 30/09/02

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: EXCHANGE BUILDINGS 24 ST PETERSGATE STOCKPORT CHESHIRE SK1 1HD

View Document

10/07/0210 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0123 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

18/07/0118 July 2001

View Document

18/07/0118 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 ADOPT MEM AND ARTS 06/10/00

View Document

23/10/0023 October 2000 Resolutions

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED K.R.W. LTD. CERTIFICATE ISSUED ON 17/10/00

View Document

19/06/0019 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0019 June 2000 Incorporation

View Document


More Company Information
Recently Viewed
  • AGILE MODULAR LIMITED


  • 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