LEERCO ENGINEERING LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE

View Document

27/12/1227 December 2012 ORDER OF COURT - RESTORATION

View Document

29/04/0729 April 2007 DISSOLVED

View Document

29/01/0729 January 2007 FINAL MEETING OF CREDITORS

View Document

20/10/0520 October 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/09/0522 September 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

06/09/056 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

06/09/056 September 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

13/04/0513 April 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/11/048 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/07/046 July 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/12/0319 December 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/11/0324 November 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/10/0314 October 2003 NOTICE OF ADMINISTRATION ORDER

View Document

14/10/0314 October 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM:
FULL SUTTON INDUSTRIAL ESTATE
STAMFORD BRIDGE
YORK
YO4 1HS

View Document

03/10/023 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 COMPANY NAME CHANGED
SMIT UK LIMITED
CERTIFICATE ISSUED ON 03/12/97

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 COMPANY NAME CHANGED
SMIT SINUS UK LIMITED
CERTIFICATE ISSUED ON 06/08/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 13/09/96; CHANGE OF MEMBERS

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED
SMIT OVENS (UK) LIMITED
CERTIFICATE ISSUED ON 25/07/95

View Document

21/07/9521 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/9426 September 1994 COMPANY NAME CHANGED
LEERCO ENGINEERING LIMITED
CERTIFICATE ISSUED ON 27/09/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9323 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM:
THE FORGE
PARK ROAD
CROWBOROUGH
EAST SUSSEX TN6 2QX

View Document

06/10/926 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 ADOPT MEM AND ARTS 12/04/90

View Document

04/05/904 May 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM:
NO 1 THE BROADWAY
CROWBOROUGH
EAST SUSSEX TN6 1DF

View Document

25/07/8825 July 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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