L.C.H. (PROPERTY DEVELOPMENTS) LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012

View Document

10/04/1210 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/03/1229 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012

View Document

01/11/111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011

View Document

18/10/1118 October 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011

View Document

15/04/1115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2011

View Document

06/04/116 April 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011

View Document

25/10/1025 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010

View Document

05/10/105 October 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2010

View Document

04/05/104 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010

View Document

30/03/1030 March 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2010

View Document

16/04/0916 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/0916 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

16/04/0916 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/03/0924 March 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM C/O GILDERSON & CO 1 THE STABLES, MANOR BUSINESS PARK, EAST DRAYTON, RETFORD NOTTS DN22 0LG

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: C/O GILDERSON & CO HAWTHORN HOUSE DIRTNESS ROAD SANDTOFT DONCASTER NORTH LINCOLNSHIRE DN8 5SJ

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

11/06/0511 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 £ NC 100/100000 25/02/98

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 1 GRANGE COTTAGE DIRTNESS ROAD SANDTOFT DONCASTER DN8 5SU

View Document

12/03/9812 March 1998 NC INC ALREADY ADJUSTED 25/02/98

View Document

12/03/9812 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/98

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/972 February 1997 EXEMPTION FROM APPOINTING AUDITORS 28/01/97

View Document

09/05/969 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/08/9529 August 1995 COMPANY NAME CHANGED MAZE PROPERTIES LIMITED CERTIFICATE ISSUED ON 30/08/95

View Document

17/08/9517 August 1995 SECRETARY RESIGNED

View Document

17/08/9517 August 1995

View Document

17/08/9517 August 1995

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995

View Document

17/08/9517 August 1995 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 07/08/95

View Document

15/05/9515 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9515 May 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