L & R ELECTRICAL CONTRACTORS & ENGINEERS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/122 January 2012 APPLICATION FOR STRIKING-OFF

View Document

31/05/1131 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TREVOR ROBINSON / 13/03/2010

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH LAWTON / 13/03/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURGIN

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 S386 DIS APP AUDS 05/06/95

View Document

13/06/9513 June 1995 S366A DISP HOLDING AGM 05/06/95

View Document

13/06/9513 June 1995 S252 DISP LAYING ACC 05/06/95

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: G OFFICE CHANGED 05/04/95 THE WAGON HOUSE BANWELL ROAD CHRISTON AXBRIDGE,BS26 2XX

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED L & R ELECTRICAL CONTRACTORS LIM ITED CERTIFICATE ISSUED ON 24/03/95

View Document

13/03/9513 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9513 March 1995 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