LIME MARKETING.CO.UK LIMITED

Company Documents

DateDescription
17/08/1317 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1317 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/05/1317 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013

View Document

09/10/129 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/09/1213 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/09/1213 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/09/1213 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
UNIT J1 MORTON PARK WAY
DARLINGTON
CO. DURHAM
DL1 4PG
ENGLAND

View Document

23/05/1223 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDA OSBORNE

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY LYNDA OSBORNE

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MS MARY ELIZABETH FERNYHOUGH

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OSBORNE / 12/04/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 11 DUDLEY ROAD YARM ROAD BUSINESS PARK DARLINGTON DURHAM DL1 4GG

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA OSBORNE / 12/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA OSBORNE / 12/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/0928 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 LIME HOUSE 4 BOUNDARY VIEW DARLINGTON COUNTY DURHAM DL3 9BQ

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: G OFFICE CHANGED 26/04/00 LIME HOUSE 4 BOUNDARY VIEW DARLINGTON COUNTY DURHAM DL3 9BQ

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 Incorporation

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