L M C HADRIAN LIMITED

Company Documents

DateDescription
23/05/1323 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/03/1325 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013

View Document

21/09/1221 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2012

View Document

21/09/1221 September 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/06/1228 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2012:LIQ. CASE NO.1

View Document

14/02/1214 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/01/1226 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM LIME WORKS ESTATE FOURSTONES HEXHAM NORTHUMBERLAND NE47 5DQ

View Document

13/12/1113 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009503,00007232

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/04/115 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: G OFFICE CHANGED 29/11/06 QUARTERMASTER ROAD WEST WILTS. TRADING ESTATE WESTBURY WILTSHIRE BA13 4JT

View Document

02/05/062 May 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

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

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

25/08/9325 August 1993 ALTER MEM AND ARTS 12/07/93

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 COMPANY NAME CHANGED LMC PANELS LIMITED CERTIFICATE ISSUED ON 04/06/93

View Document

01/06/931 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: G OFFICE CHANGED 28/05/93 LYMWOOD HOUSE THE FLOOD WINTERSLOW WILTSHIRE SP5 1QT

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: G OFFICE CHANGED 15/02/93 SCORPIO HOUSE 102 SYDNEY ST CHELSEA LONDON SW3 6NJ

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 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