R J LONGBOTTOM LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 APPLICATION FOR STRIKING-OFF

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 PREVSHO FROM 31/07/2011 TO 31/05/2011

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR REGINALD LONGBOTTOM

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY LONGBOTTOM / 22/07/2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR REGINALD LONGBOTTOM

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ELIZABETH MARY LONGBOTTOM

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

22/08/0222 August 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 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