JB BRICKWORK (LPM) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/09/1628 September 2016 | NOTICE OF WINDING UP ORDER |
28/09/1628 September 2016 | COURT ORDER NOTICE OF WINDING UP |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB |
19/08/1619 August 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) |
12/01/1612 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/01/157 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UPPER GROUND FLOOR 375 WEST GEORGE STREET GLASGOW G2 4LW |
10/01/1410 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/12/1224 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
24/12/1224 December 2012 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM C/O FRENCH DUNCAN LLP 375 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 4LW |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/12/1121 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
01/07/111 July 2011 | DIRECTOR APPOINTED MR MICHAEL LESLIE CARR |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/01/1113 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
13/01/1113 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JAMES BRANNAN / 14/12/2010 |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/11/103 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCLAREN |
04/03/104 March 2010 | 24/02/10 STATEMENT OF CAPITAL GBP 104 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCLAREN / 15/12/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MOULTRIE / 15/12/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRANNAN / 15/12/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMSON / 15/12/2009 |
04/02/104 February 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/03/099 March 2009 | S-DIV |
09/03/099 March 2009 | DIRECTOR APPOINTED GORDON THOMSON |
09/03/099 March 2009 | DIRECTOR APPOINTED MALCOLM MCLAREN |
09/03/099 March 2009 | ADOPT ARTICLES 27/02/2009 |
06/01/096 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: CAPE HOUSE, 59 ADMIRAL STREET KINNING PARK GLASGOW LANARKSHIRE G41 1HP |
01/06/071 June 2007 | PARTIC OF MORT/CHARGE ***** |
29/05/0729 May 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08 |
15/12/0615 December 2006 | SECRETARY RESIGNED |
15/12/0615 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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