LONDON & MIDLAND SCAFFOLDING CONTRACTS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN MACDONALD / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 14/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR BENJAMIN STEVENSON READ

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOAD

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK BURNS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR GRAEME CROFT TILMOUTH

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 31/03/2011

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR PAUL BRIAN O'KELLY

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR RODERICK BURNS

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR MARTIN ROGER GREGORY HOAD

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM:
4TH FLOOR LILLY HOUSE
13 HANOVER SQUARE
LONDON
W1R 0PA

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM:
WHITE LION COURT
SWAN STREET
ISLEWORTH
MIDDLESEX TW7 6RN

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996

View Document

18/02/9618 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995

View Document

09/02/959 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994

View Document

01/07/941 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/07/941 July 1994 S386 DISP APP AUDS 28/06/94

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM:
86-88 GRESHAM ROAD
LONDON
SW9 7NP

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/11/934 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/11/926 November 1992

View Document

06/11/926 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991

View Document

15/11/9115 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

15/11/9115 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM:
23 WILLOW LA.
MITCHAM
SURREY CR4 4TQ

View Document

24/02/8924 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 COMPANY NAME CHANGED
CONSTRUCTION LASERS LIMITED
CERTIFICATE ISSUED ON 27/01/88

View Document

13/04/8713 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTING REF. DATE EXT FROM 27/09 TO 31/12

View Document

25/06/8625 June 1986 RETURN MADE UP TO 25/02/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/85

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