L SHORT & A GREGG LTD

Company Documents

DateDescription
27/09/2327 September 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Final Gazette dissolved following liquidation

View Document

27/06/2327 June 2023 Return of final meeting in a members' voluntary winding up

View Document

08/11/228 November 2022 Liquidators' statement of receipts and payments to 2022-09-09

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-09-09

View Document

14/08/1414 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/149 May 2014 COMPANY NAME CHANGED MERIT (FEEDS & STORAGE) LTD
CERTIFICATE ISSUED ON 09/05/14

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER MICHAEL SHORT / 01/06/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER MICHAEL SHORT / 19/07/2010

View Document

04/08/104 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREGG / 19/07/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED SECRETARY PAUL GREGG

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED MR LESTER MICHAEL SHORT

View Document

29/08/0929 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GREGG

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 � NC 100/100000 01/09

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 01/09/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: G OFFICE CHANGED 25/10/00 CLIFTON HILL FORTON PRESTON LANCASHIRE PR3 0AR

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 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