L. BINGHAM (SCISSORS) LIMITED

Company Documents

DateDescription
12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM
93 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 1WF

View Document

12/05/1512 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2015

View Document

01/05/141 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2014

View Document

02/05/132 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013

View Document

03/05/123 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012:LIQ. CASE NO.1

View Document

09/03/119 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/03/119 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005544,00009481

View Document

09/03/119 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM ARUNDEL WORKS UNIT 1 ARUNDEL BUSINESS PARK CLAYWHEELS LANE SHEFFIELD S YORKS S6 1LZ

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

01/05/101 May 2010 SAIL ADDRESS CREATED

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SEEDS / 14/04/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

25/04/0925 April 2009 DISS40 (DISS40(SOAD))

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/01/0927 January 2009 First Gazette

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: AUSTRALIA WORKS 36 MALINDA STREET SHEFFIELD SOUTH YORKSHIRE S3 7EJ

View Document

28/04/0628 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/06/005 June 2000 ADOPT MEM AND ARTS 26/05/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 NC INC ALREADY ADJUSTED 17/02/98

View Document

20/02/9820 February 1998 � NC 35000/100000 17/02

View Document

27/04/9727 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 41 STUMPERLOWE PARK ROAD SHEFFIELD WEST YORKSHIRE S10 3QP

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 68 QUEEN STREET SHEFFIELD

View Document

18/04/9618 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 RETURN MADE UP TO 14/04/93; 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

30/11/9430 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 36 MALINDA STREET SHEFFIELD S3 7EJ

View Document

27/07/9427 July 1994 AUDITOR'S RESIGNATION

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 � NC 13000/35000 18/12/

View Document

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 NC INC ALREADY ADJUSTED 18/12/92

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/11/929 November 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/10/9110 October 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/10/9110 October 1991 RETURN MADE UP TO 14/04/90; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/06/8915 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/07/88; NO CHANGE OF MEMBERS

View Document

09/06/899 June 1989 FIRST GAZETTE

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

13/04/8813 April 1988 RETURN MADE UP TO 15/08/87; NO CHANGE OF MEMBERS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

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