THE LIME LAUNDRY COMPANY LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 APPLICATION FOR STRIKING-OFF

View Document

14/04/1114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 August 2010

View Document

14/09/1014 September 2010 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

31/03/1031 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL LATHAM JONES / 17/03/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS RICHARD JONES

View Document

16/04/0916 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: MERRYFIELD COTTAGE ROCK WADEBRIDGE CORNWALL PL27 6LP

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED FELICIA JONES

View Document

12/05/0812 May 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED JOHN DUNNE

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED PITYME LAUNDRY LIMITED CERTIFICATE ISSUED ON 21/03/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/05/06

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: MERRYFIELD COTTAGE ROCK WADESBRIDGE CORNWALL PL27 6LP

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 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