LT TRANSITION LIMITED

Company Documents

DateDescription
02/10/132 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/132 July 2013 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/06/2013

View Document

02/07/132 July 2013 CREDITOR'S RETURN OF FINAL MEETING

View Document

19/02/1319 February 2013 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/01/2013

View Document

22/08/1222 August 2012 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/07/2012

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 25 ANNESBOROUGH ROAD LURGAN BT67 9JD

View Document

22/07/1122 July 2011 APPOINTMENT OF LIQUIDATOR:LIQ. CASE NO.1:IP NO.00006437,00009137

View Document

22/07/1122 July 2011 RESOLUTION FOR APPOINTING A LIQUIDATOR:LIQ. CASE NO.1

View Document

07/07/117 July 2011 COMPANY NAME CHANGED LOMAC TILES LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DOLORES MCMULLAN / 01/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOLORES MCMULLAN / 01/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BERNARD MCMULLAN / 01/03/2011

View Document

08/03/118 March 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCKINLEY

View Document

31/12/1031 December 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/02/09

View Document

07/12/107 December 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 06/02/08

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/02/09

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 06/02/08

View Document

29/09/1029 September 2010 17/10/09 NO CHANGES

View Document

28/09/1028 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/09/1024 September 2010 STRUCK OFF AND DISSOLVED

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

28/02/0928 February 2009 17/10/08 ANNUAL RETURN SHUTTLE

View Document

12/06/0812 June 2008 06/02/07 ANNUAL ACCTS

View Document

20/02/0820 February 2008 17/10/07 ANNUAL RETURN SHUTTLE

View Document

21/12/0621 December 2006 17/10/06 ANNUAL RETURN SHUTTLE

View Document

01/12/061 December 2006 01/02/06 ANNUAL ACCTS

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0620 July 2006 CERT CHANGE

View Document

11/01/0611 January 2006 02/02/05 ANNUAL ACCTS

View Document

08/01/068 January 2006 17/10/05 ANNUAL RETURN SHUTTLE

View Document

17/12/0417 December 2004 17/10/04 ANNUAL RETURN SHUTTLE

View Document

14/12/0414 December 2004 04/02/04 ANNUAL ACCTS

View Document

04/03/044 March 2004 05/02/03 ANNUAL ACCTS

View Document

27/01/0427 January 2004 17/10/03 ANNUAL RETURN SHUTTLE

View Document

26/02/0326 February 2003 06/02/02 ANNUAL ACCTS

View Document

24/02/0324 February 2003 AUDITOR RESIGNATION

View Document

20/02/0320 February 2003 17/10/02 ANNUAL RETURN SHUTTLE

View Document

28/05/0228 May 2002 PARS RE MORTAGE

View Document

07/02/027 February 2002 17/10/01 ANNUAL RETURN SHUTTLE

View Document

09/12/019 December 2001 06/02/01 ANNUAL ACCTS

View Document

15/10/0115 October 2001 UPDATED MEM AND ARTS

View Document

15/10/0115 October 2001 SPECIAL/EXTRA RESOLUTION

View Document

21/08/0121 August 2001 PARS RE MORTAGE

View Document

12/02/0112 February 2001 17/10/00 ANNUAL RETURN SHUTTLE

View Document

01/12/001 December 2000 31/01/00 ANNUAL ACCTS

View Document

05/09/005 September 2000 SPECIAL/EXTRA RESOLUTION

View Document

05/09/005 September 2000 UPDATED MEM AND ARTS

View Document

05/02/005 February 2000 01/02/99 ANNUAL ACCTS

View Document

29/01/0029 January 2000 17/10/99 ANNUAL RETURN SHUTTLE

View Document

05/01/995 January 1999 17/10/98 ANNUAL RETURN SHUTTLE

View Document

26/11/9826 November 1998 02/02/98 ANNUAL ACCTS

View Document

02/11/982 November 1998 AUDITOR RESIGNATION

View Document

18/12/9718 December 1997 17/10/97 ANNUAL RETURN SHUTTLE

View Document

28/11/9728 November 1997 31/01/97 ANNUAL ACCTS

View Document

13/11/9613 November 1996 17/10/96 ANNUAL RETURN SHUTTLE

View Document

06/11/966 November 1996 05/02/96 ANNUAL ACCTS

View Document

20/02/9620 February 1996 17/10/95 ANNUAL RETURN SHUTTLE

View Document

05/12/955 December 1995 31/01/95 ANNUAL ACCTS

View Document

29/12/9429 December 1994 17/10/94 ANNUAL RETURN SHUTTLE

View Document

30/11/9430 November 1994 31/01/94 ANNUAL ACCTS

View Document

26/02/9426 February 1994 31/01/93 ANNUAL ACCTS

View Document

13/12/9313 December 1993 17/10/93 ANNUAL RETURN SHUTTLE

View Document

23/03/9323 March 1993 24/12/92 ANNUAL RETURN SHUTTLE

View Document

30/11/9230 November 1992 31/01/92 ANNUAL ACCTS

View Document

24/03/9224 March 1992 24/12/91 ANNUAL RETURN FORM

View Document

09/01/929 January 1992 31/01/91 ANNUAL ACCTS

View Document

23/08/9123 August 1991 CHANGE OF DIRS/SEC

View Document

04/06/914 June 1991 24/12/90 ANNUAL RETURN

View Document

03/01/913 January 1991 31/01/90 ANNUAL ACCTS

View Document

02/05/902 May 1990 31/12/89 ANNUAL RETURN

View Document

02/03/902 March 1990 31/08/88 ANNUAL ACCTS

View Document

07/08/897 August 1989 CHANGE OF ARD DURING ARP

View Document

23/05/8923 May 1989 31/12/88 ANNUAL RETURN

View Document

01/04/891 April 1989 CHANGE OF DIRS/SEC

View Document

20/09/8820 September 1988 31/08/87 ANNUAL ACCTS

View Document

06/08/886 August 1988 31/12/87 ANNUAL RETURN

View Document

07/04/887 April 1988 PARS RE MORTAGE

View Document

11/03/8711 March 1987 31/08/85 ANNUAL ACCTS

View Document

11/03/8711 March 1987 31/12/86 ANNUAL RETURN

View Document

23/02/8723 February 1987 AUDITOR RESIGNATION

View Document

13/02/8713 February 1987 31/08/85 ANNUAL ACCTS

View Document

04/11/864 November 1986 30/10/85 ANNUAL RETURN

View Document

21/08/8521 August 1985 31/08/84 ANNUAL ACCTS

View Document

17/04/8517 April 1985 28/10/83 ANNUAL RETURN

View Document

17/04/8517 April 1985 30/10/84 ANNUAL RETURN

View Document

01/04/851 April 1985 RESOLUTION TO CHANGE NAME

View Document

05/10/845 October 1984 31/08/83 ANNUAL ACCTS

View Document

02/10/842 October 1984 31/08/83 ANNUAL ACCTS

View Document

04/05/834 May 1983 31/12/82 ANNUAL RETURN

View Document

08/07/828 July 1982 NOTICE OF ARD

View Document

04/03/824 March 1982 31/12/81 ANNUAL RETURN

View Document

04/12/814 December 1981 PARS RE MORTAGE

View Document

13/05/8113 May 1981 31/12/80 ANNUAL RETURN

View Document

03/06/803 June 1980 31/12/79 ANNUAL RETURN

View Document

04/04/804 April 1980 PARTICULARS RE DIRECTORS

View Document

04/04/804 April 1980 RETURN OF ALLOTS (CASH)

View Document

25/05/7925 May 1979 SITUATION OF REG OFFICE

View Document

01/05/791 May 1979 31/12/78 ANNUAL RETURN

View Document

01/05/791 May 1979 31/12/77 ANNUAL RETURN

View Document

25/10/7825 October 1978 RETURN OF ALLOTS (CASH)

View Document

15/03/7615 March 1976 PARTICULARS RE DIRECTORS

View Document

15/03/7615 March 1976 SITUATION OF REG OFFICE

View Document

03/02/763 February 1976 ARTICLES

View Document

03/02/763 February 1976 MEMORANDUM

View Document

03/02/763 February 1976 STATEMENT OF NOMINAL CAP

View Document

03/02/763 February 1976 DECL ON COMPL ON INCORP

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