L H MECHANICAL HANDLING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

21/01/1121 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1021 October 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/12/0915 December 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/12/0915 December 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/12/0915 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008371,00006710

View Document

21/09/0921 September 2009 SOLVENCY STATEMENT DATED 17/09/09

View Document

21/09/0921 September 2009 STATEMENT BY DIRECTORS

View Document

21/09/0921 September 2009 REDUCE ISSUED CAPITAL 17/09/2009

View Document

21/09/0921 September 2009 MIN DETAIL AMEND CAPITAL EFF 21/09/09

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MRS APRIL MARIE COMMONS

View Document

07/08/097 August 2009 DIRECTOR RESIGNED ALISON WILFORD

View Document

07/08/097 August 2009 DIRECTOR RESIGNED JANICE DEAKIN

View Document

07/08/097 August 2009 DIRECTOR RESIGNED DAVID ROSE

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MRS KIRSTINE ANN COOPER

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR DAVID ROWLEY ROSE

View Document

31/12/0831 December 2008 DIRECTOR RESIGNED ALISON HEWITT

View Document

05/12/085 December 2008 SECTION 175 01/12/2008

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MS ALISON LOUISE WILFORD

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MR DAVID TODD

View Document

18/07/0818 July 2008 DIRECTOR RESIGNED ALISON WILFORD

View Document

18/07/0818 July 2008 DIRECTOR RESIGNED DAVID TODD

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MS ALISON LOUISE WILFORD

View Document

17/07/0817 July 2008 DIRECTOR RESIGNED DAVID TODD

View Document

01/03/081 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S PARTICULARS ALISON HEWITT

View Document

29/02/0829 February 2008 DIRECTOR'S PARTICULARS JANICE DEAKIN

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 APPT NEW AUDITORS 18/10/05

View Document

28/10/0528 October 2005 AUDITOR'S RESIGNATION

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0421 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 COMPANY NAME CHANGED LEX HARVEY LIMITED CERTIFICATE ISSUED ON 02/06/03

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0313 January 2003 NC INC ALREADY ADJUSTED 23/12/02

View Document

13/01/0313 January 2003 � NC 10200000/16700000 23/

View Document

04/07/024 July 2002 � NC 9700000/10200000 27/06/02

View Document

04/07/024 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/024 July 2002 NC INC ALREADY ADJUSTED 27/06/02

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NC INC ALREADY ADJUSTED 21/12/01

View Document

27/12/0127 December 2001 � NC 5700000/9700000 21/1

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 03/01/99

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 FULL GROUP ACCOUNTS MADE UP TO 28/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 FULL GROUP ACCOUNTS MADE UP TO 29/12/96

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 AUDITOR'S RESIGNATION

View Document

15/05/9615 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/953 April 1995 COMPANY NAME CHANGED HARVEY PLANT LIMITED CERTIFICATE ISSUED ON 31/03/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 ADOPT MEM AND ARTS 12/01/95

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 26/12/93

View Document

08/05/948 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 � NC 2400000/5700000 12/1

View Document

21/10/9321 October 1993 NC INC ALREADY ADJUSTED 12/10/93

View Document

09/09/939 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/07/932 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 FULL GROUP ACCOUNTS MADE UP TO 27/09/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 AUDITOR'S RESIGNATION

View Document

17/02/9217 February 1992 FULL GROUP ACCOUNTS MADE UP TO 29/09/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 02/10/88

View Document

04/11/884 November 1988 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 DIRECTOR RESIGNED

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 10/02/87 FULL LIST

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

13/08/8613 August 1986 NEW DIRECTOR APPOINTED

View Document

12/07/8612 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED

View Document

11/12/8511 December 1985 ANNUAL ACCOUNTS MADE UP DATE 29/09/85

View Document

05/03/855 March 1985 INCREASE IN NOMINAL CAPITAL

View Document

05/03/855 March 1985 INCREASE IN NOMINAL CAPITAL

View Document

31/03/8231 March 1982 ANNUAL ACCOUNTS MADE UP DATE 27/12/81

View Document

10/04/7810 April 1978 ANNUAL ACCOUNTS MADE UP DATE 01/01/78

View Document

01/06/771 June 1977 ANNUAL ACCOUNTS MADE UP DATE 02/01/77

View Document

22/12/7622 December 1976 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/12/76

View Document

02/06/762 June 1976 ANNUAL ACCOUNTS MADE UP DATE 28/12/75

View Document

24/07/7524 July 1975 ANNUAL RETURN MADE UP TO 26/04/75

View Document

29/05/6129 May 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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