LUDGATE GROUP LIMITED

Company Documents

DateDescription
06/04/116 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010:LIQ. CASE NO.1

View Document

06/01/116 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/12/0917 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009288,00009034

View Document

17/12/0917 December 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

17/12/0917 December 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/07/0924 July 2009 NC INC ALREADY ADJUSTED 24/06/09

View Document

24/07/0924 July 2009 GBP NC 765929/5065929 24/06/2009

View Document

24/07/0924 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED WILLIAM HARRY III

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN GREENE

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: G OFFICE CHANGED 14/04/07 21-23 MEARD STREET LONDON W1F 0EY

View Document

15/01/0715 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/12/055 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0310 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 S366A DISP HOLDING AGM 04/06/03

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: G OFFICE CHANGED 16/10/02 111 CHARTERHOUSE STREET, LONDON, EC1M 6AA.

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/0014 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 23/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 � NC 765929/831858 18/06/96

View Document

18/07/9618 July 1996 CONVE 18/06/96

View Document

16/07/9616 July 1996 RE SHARES 18/06/96

View Document

11/07/9611 July 1996 ALTER MEM AND ARTS 27/06/96

View Document

11/07/9611 July 1996 VARYING SHARE RIGHTS AND NAMES 27/06/96

View Document

11/07/9611 July 1996 CONSO S-DIV 27/06/96

View Document

08/07/968 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/06/96

View Document

08/07/968 July 1996 � NC 700000/765929 18/06

View Document

08/07/968 July 1996 ALTER MEM AND ARTS 18/06/96

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996

View Document

22/12/9522 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/05/95

View Document

25/07/9525 July 1995 ADOPT MEM AND ARTS 31/05/95

View Document

13/06/9513 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 SHARES AGREEMENT OTC

View Document

27/04/9527 April 1995 SHARES AGREEMENT OTC

View Document

13/01/9513 January 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995 CONVE 19/12/94

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 REMOVAL OF DIR 05/09/94

View Document

11/05/9411 May 1994 � IC 529825/263159 29/04/94 � SR 266666@1=266666

View Document

19/04/9419 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/9411 April 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/04/9411 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9429 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993

View Document

30/07/9330 July 1993 � IC 581492/514825 01/04/93 � SR [email protected]=66667

View Document

14/04/9314 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 23/11/92; CHANGE OF MEMBERS

View Document

23/11/9223 November 1992

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: G OFFICE CHANGED 16/04/91 AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 SHARES AGREEMENT OTC

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 CONVE 07/03/91

View Document

27/03/9127 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9127 March 1991 NC INC ALREADY ADJUSTED 07/03/91

View Document

27/03/9127 March 1991 RE-AGREEMENT 07/03/91

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 NC INC ALREADY ADJUSTED 16/01/91

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 Resolutions

View Document

13/03/9113 March 1991 Resolutions

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/03/9113 March 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/01/91

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991

View Document

03/03/913 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9121 February 1991 COMPANY NAME CHANGED TERREVERT LIMITED CERTIFICATE ISSUED ON 22/02/91

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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