LOMEX CONTRACTING LTD

Company Documents

DateDescription
04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WARRACK PAUL MASSEY / 01/06/2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM BARNCLOSE QUARRY LEIGH ON MENDIP BATH BA3 5QG UNITED KINGDOM

View Document

02/07/122 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WARRACK PAUL MASSEY / 01/06/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR JASON BLINMAN

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WARRACK PAUL MASSEY / 01/05/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WARRACK PAUL MASSEY / 01/05/2011

View Document

27/07/1127 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

01/06/101 June 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


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