LLANDOGO DEVELOPMENT LTD

Company Documents

DateDescription
30/01/2430 January 2024 Bona Vacantia disclaimer

View Document

20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED LLANDOGO PETROL SALES LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/11/01

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: LLANDGO PETROL STATION LLANDOGO MONMOUTH GWENT NP5 4TL

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: LLANDOGO WYE VALLEY MONMOUTH MONMOUTHSHIRE NP5 4TL

View Document

26/10/9726 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: PLOT 3 BRYN RHEDYN CLOSE LLANFRECHFA CWMBRAN GWENT NP44 8UB

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996

View Document

28/11/9528 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 18 RHOLBEN ROAD ABERGAVENNY GWENT NP7 6BU

View Document

11/11/9411 November 1994

View Document

11/11/9411 November 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9314 October 1993 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