LDC OPERATIONS LIMITED

Company Documents

DateDescription
19/06/1019 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1019 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00008309

View Document

19/03/1019 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2010:LIQ. CASE NO.1:AMENDING FORM

View Document

16/10/0916 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2009:LIQ. CASE NO.1

View Document

08/09/098 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/04/0927 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2009:LIQ. CASE NO.1

View Document

09/01/099 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/12/0817 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008309,00008919

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: UNIT 3-4 IRONBRIDGE HOUSE WINDMILL PLACE WINDMILL CENTRE SOUTHALL MIDDLESEX UB2 4NJ

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED TECHNOLOGIE MADE SIMPLE LIMITED CERTIFICATE ISSUED ON 22/09/08

View Document

16/07/0816 July 2008 DIRECTOR'S PARTICULARS CORY BELFON

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S PARTICULARS CORY BELFON

View Document

15/07/0815 July 2008 SECRETARY RESIGNED CHRISTOPHER MARSH

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: C/O AMI ASSOCIATES 2ND FLOOR TITAN COURT 3 BISHOP SQUARE HATFIELD HERTFORDSHIRE AL10 9NA

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 � NC 100000/488767 01/07/07

View Document

20/07/0720 July 2007 ALLOT SHARES 01/07/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/048 February 2004 � NC 1000/100000 16/12/03

View Document

08/02/048 February 2004 NC INC ALREADY ADJUSTED 16/12/03

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: AMI GROUP MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/06/02

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 AUDITOR'S RESIGNATION

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 S366A DISP HOLDING AGM 11/12/99 S252 DISP LAYING ACC 11/12/99 S386 DISP APP AUDS 11/12/99

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 16 MARGARET HERBISON HOUSE CLEM ATTLEE COURT FULHAM LONDON SW6 7RR

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9731 October 1997 Incorporation

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