L S FABRICATIONS LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/05/1527 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/06/1418 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1418 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1418 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
SWALLOWFIELDS
WELWYN GARDEN CITY
HERTS
AL7 1JD

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1113 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/08/0018 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 COMPANY NAME CHANGED FILECROSS LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: G OFFICE CHANGED 29/07/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/06/9923 June 1999 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