LEES CONSULTANT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/08/1224 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

25/08/1125 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011:LIQ. CASE NO.1

View Document

01/09/101 September 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 12-14 MILNROW ROAD SHAW OLDHAM LANCASHIRE OL2 8EQ

View Document

20/08/1020 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002340

View Document

20/08/1020 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEES / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

25/04/0925 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Appointment Terminated

View Document

25/11/0825 November 2008 DIRECTOR RESIGNED LINDA WESTERMAN

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY RESIGNED LINDA WESTERMAN

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 76 MARKET STREET SHAW OLDHAM LANCASHIRE OL2 8NP

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 76 MARKET STREET SHAW OLDHAM LANCASHIRE OL2 8NP

View Document

02/01/012 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/01/01

View Document

15/02/0015 February 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: WHARMTON HOUSE DANIEL STREET OLDHAM LANCASHIRE OL1 3PL

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991

View Document

18/02/9118 February 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 11/11/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 21 DOGFORD ROAD ROYTON OLDHAM OL2 6UA

View Document

05/09/885 September 1988 WD 11/08/88 AD 15/06/88--------- � SI 98@1=98 � IC 2/100

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8813 June 1988 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