LIMEBRIDGE ENGINEERING LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED NEIL BLOW

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BLOW

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BLOW / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM BLOW / 09/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN JUDY BLOW / 10/11/2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MALCOLM BLOW

View Document

15/07/0915 July 2009 SECRETARY APPOINTED KAREN JUDY BLOW

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED DOUGLAS WILLIAM BLOW

View Document

15/07/0915 July 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

31/10/0831 October 2008 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