LIFTING SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/133 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/133 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/131 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2013

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/02/129 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/02/129 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008726

View Document

09/02/129 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM LIDGET LANE INDUSTRIAL ESTATE ALBION DRIVE THURNSCOE, ROTHERHAM SOUTH YORKSHIRE S63 0BA

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOORHOUSE

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN MOORHOUSE

View Document

11/05/1111 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1031 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR GEORGE LAMBERT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHUTTLEWORTH

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHOUSE

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MOORHOUSE / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID MOORHOUSE / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SHUTTLEWORTH / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STEPHENS / 05/02/2010

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/03/084 March 2008 SECRETARY RESIGNED IAN CARTWRIGHT

View Document

04/03/084 March 2008 SECRETARY APPOINTED JONATHAN MOORHOUSE

View Document

04/03/084 March 2008 DIRECTOR RESIGNED STEVEN LATHAM

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: CHAMBERS ROAD PLATTS COMMON IND EST HOYLAND BARNSLEY S74 9SA

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/036 October 2003 AUDITOR'S RESIGNATION

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 COMPANY NAME CHANGED CHAIN & ROPE SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/02

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0115 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 LAND SALE & LEASE & CAR 27/09/01

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 � IC 500/475 28/02/97 � SR 25@1=25

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 POS 28/11/96

View Document

07/01/977 January 1997 ALTER MEM AND ARTS 28/11/96

View Document

07/01/977 January 1997 � SR 25@1 28/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/05/968 May 1996 COMPANY NAME CHANGED CHAIN AND ROPE SERVICES (BARNSLE Y) LIMITED CERTIFICATE ISSUED ON 09/05/96

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993

View Document

17/12/9117 December 1991 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/03/9125 March 1991

View Document

25/03/9125 March 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/01/802 January 1980 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