LUNN BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
06/12/126 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/09/126 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

22/03/1222 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000022,OR000017

View Document

04/01/124 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000022

View Document

04/01/124 January 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1:IP NO.OR000017

View Document

07/10/117 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/05/1019 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 APPLICATION FOR STRIKING-OFF

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA KEATING / 26/08/2009

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

27/10/0827 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM 15 KEGWORTH ROAD GOTHAM NOTTINGHAM NG11 0JS

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA KEATING / 01/08/2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY LUNN / 01/08/2008

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 COMPANY NAME CHANGED A P L BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 15/08/03

View Document

08/08/038 August 2003 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