L.R. MACADAM AND ASSOCIATES LTD

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBERT MACADAM / 13/12/2010

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SUSAN MACADAM / 13/12/2010

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SUSAN MACADAM / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBERT MACADAM / 04/06/2010

View Document

05/11/095 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM
21-22 PARK WAY
NEWBURY
BERKSHIRE
RG14 1EE

View Document

16/10/0816 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM:
37 LONDON ROAD
NEWBURY
BERKS
RG14 1JL

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information