LMD CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
27/10/1827 October 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1827 July 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

08/01/188 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2017:LIQ. CASE NO.1

View Document

06/01/176 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2016

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
19 PETERDALE ROAD
BRIMINGTON
CHESTERFIELD
DERBYSHIRE
S43 1JA

View Document

18/09/1518 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/09/1518 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1518 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1512 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071569780002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DYSART / 10/09/2013

View Document

07/11/137 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
2 ASHGATE ROAD
CHESTERFIELD
DERBYSHIRE
S40 4AA
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP UNITED KINGDOM

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA DYSART

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1024 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information