L C G BUILDING DESIGN AND MANAGEMENT LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY DENISE HUGHES

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY DENISE HUGHES

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GOODING / 07/12/2012

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DENISE HUGHES / 07/11/2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
HIGH BEECH HOUSE
8A CROW TREES BROW, CHATBURN
CLITHEROE
LANCASHIRE
BB7 4AA

View Document

05/10/125 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/08/1117 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE GOODING

View Document

12/03/0912 March 2009 SECRETARY APPOINTED DENISE HUGHES

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE GOODING / 25/07/2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information