LGA MECHANICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 27/05/1427 May 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 16/09/1316 September 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 51 SOUTH STREET ISLEWORTH MIDDLESEX TW7 7AA |
| 17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 51A SOUTH STREET ISLEWORTH TW7 7AA ENGLAND |
| 14/06/1314 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 14/06/1314 June 2013 | COMPANY NAME CHANGED IMPACT PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/13 |
| 06/06/136 June 2013 | CHANGE OF NAME 02/05/2013 |
| 06/06/136 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/05/1320 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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