L.H.C CIRCUITS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1221 November 2012 APPLICATION FOR STRIKING-OFF

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR KELVIN LEIGH

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KEITH DOUGLAS / 25/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH DOUGLAS / 25/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN MICHAEL LEIGH / 25/06/2010

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/10/0019 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 25/06/99; CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: SEEBURG FORGE LANE BREDHURST GILLINGHAM KENT ME7 3JN

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994

View Document

11/07/9411 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/07/936 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93

View Document

06/07/936 July 1993

View Document

23/03/9323 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

03/07/923 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 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