L.V. HANDLING LIMITED

Company Documents

DateDescription
23/08/1223 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2012

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2011

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2011

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG

View Document

30/11/1130 November 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/09/1020 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM ABBOTT FIELDING NEXUS HOUSE, 2 CRAY ROAD SIDCUP KENT DA14 5DB

View Document

24/02/1024 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2010

View Document

20/08/0920 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2009

View Document

14/08/0814 August 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

29/07/0829 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2008

View Document

28/07/0828 July 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/07/0816 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/05/088 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 1-3 MANOR ROAD CHATHAM KENT ME4 6AE

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0423 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: NORFOLK ROAD GRAVESEND KENT DA12 2PS

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/01/039 January 2003 COMPANY NAME CHANGED L V TRANSPORT (EXPRESS SERVICES) LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 5 DOWNS ROAD ISTEAD RISE NORTHFLEET KENT DA13 9HA

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92 FROM: LOWER ROAD NORTHFLEET KENT DA11 9SN

View Document

17/10/9217 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 COMPANY NAME CHANGED LATECRY LIMITED CERTIFICATE ISSUED ON 25/08/92

View Document

17/12/9117 December 1991 EXEMPTION FROM APPOINTING AUDITORS 30/03/91

View Document

17/12/9117 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 S386 DISP APP AUDS 30/03/91

View Document

17/12/9117 December 1991 S252 DISP LAYING ACC 30/03/91

View Document

23/08/9123 August 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: 16 FAIRLIGHT CROSS NEW BARN LONGFIELD KENT DA3 7JD

View Document

08/11/908 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 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