E H LITHO (COVENTRY) LIMITED

Company Documents

DateDescription
15/03/0815 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2008

View Document

27/09/0727 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/03/0712 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/09/0625 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 6 CRONDAL ROAD EXHALL COVENTRY WEST MIDLANDS CV7 9NH

View Document

15/09/0515 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

15/09/0515 September 2005 SPECIAL RESOLUTION TO WIND UP

View Document

15/09/0515 September 2005 DECLARATION OF SOLVENCY

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0421 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0329 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0231 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/9913 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9715 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9623 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

14/07/9414 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/05/9428 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/07/9216 July 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/07/8815 July 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: 72-90 FOLESHILL ROAD COVENTRY WEST MIDLANDS

View Document

29/09/8329 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

19/11/8019 November 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/80

View Document

29/01/5829 January 1958 CERTIFICATE OF INCORPORATION

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