LVA MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2012

View Document

28/12/1128 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/12/1128 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008936

View Document

28/12/1128 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 36A ERITH ROAD LEICESTER LE2 7QA

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW LANT / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VERNON / 12/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR KEVIN ROBERT HENSHAW

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MRS PAMELA EDITH VERNON

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MRS BERNADETTE MARY LANT

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR IAIN GEORGE CAMPBELL

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR LEE DARREN VERNON

View Document

26/03/1026 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1017 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 200

View Document

26/01/1026 January 2010 REDUCE ISSUED CAPITAL 25/11/2009

View Document

26/01/1026 January 2010 SOLVENCY STATEMENT DATED 25/11/09

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

26/01/0526 January 2005 � IC 600/400 17/12/04 � SR 200@1=200

View Document

21/01/0521 January 2005 SHARE PURCHASE CONTRACT 17/12/04

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/04/04; NO CHANGE OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: PEAT HOUSE 1 WATERLOO WAY LEICESTER LE1 6LP

View Document

10/06/9810 June 1998 AUDITOR'S RESIGNATION

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ADOPT MEM AND ARTS 27/02/96

View Document

04/05/954 May 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 NC INC ALREADY ADJUSTED 30/08/94

View Document

27/09/9427 September 1994 NC INC ALREADY ADJUSTED 20/08/94

View Document

12/09/9412 September 1994 � NC 1000/2000 30/08/94 VARY SHARE RIGHTS/NAME 30/08/94

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/05/917 May 1991 S366A DISP HOLDING AGM 25/02/91 S252 DISP LAYING ACC 25/02/91 S386 DISP APP AUDS 25/02/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: ARLEN HOUSE SALISBURY ROAD LEICESTER LE1 7QS

View Document

08/05/908 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

17/04/8917 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 17/01/89; NO CHANGE OF MEMBERS

View Document

08/06/888 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: G OFFICE CHANGED 17/02/88 28 BROOKDALE ROAD LEICESTER

View Document

02/09/872 September 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/11/8518 November 1985 MEMORANDUM 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