L D TECHNOLOGY LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 170A OVAL ROAD CROYDON SURREY CR0 6BN

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAPCHAL

View Document

19/11/1019 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOWARD MUNDY / 14/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM BROOKS / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MORRIS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: G OFFICE CHANGED 01/08/05 12 HORSTED SQUARE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QG

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 07/07/04

View Document

29/03/0529 March 2005 � NC 10013/200013 18/01

View Document

29/03/0529 March 2005 NC INC ALREADY ADJUSTED 18/01/05

View Document

29/03/0529 March 2005 � NC 2000/10013 07/07/

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 10/09/03; CHANGE OF MEMBERS

View Document

11/07/0311 July 2003 NC INC ALREADY ADJUSTED 22/04/03

View Document

02/07/032 July 2003 � NC 1000/2000 22/04/0

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: G OFFICE CHANGED 30/01/03 ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA

View Document

09/10/029 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 SUB DIVIDE 100 SHARES 13/11/00

View Document

26/10/0126 October 2001 S-DIV 13/11/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 COMPANY NAME CHANGED WINO 1 LIMITED CERTIFICATE ISSUED ON 04/12/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ADOPT MEM AND ARTS 02/11/99

View Document

16/11/9916 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9920 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 COMPANY NAME CHANGED BROOMCO (1926) LIMITED CERTIFICATE ISSUED ON 14/10/99

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: G OFFICE CHANGED 12/10/99 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

10/09/9910 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9910 September 1999 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