LILLIMAN ENGINEERING (SERVICES) LIMITED

Company Documents

DateDescription
08/07/108 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2010

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
C/O VANTAGE
LOWER GROUND FLOOR 20-24 KIRBY STREET
LONDON
EC1N 8TS

View Document

02/06/092 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

02/06/092 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/06/092 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/092 May 2009 REGISTERED OFFICE CHANGED ON 02/05/2009 FROM
THE OLD MILL, 9 SOAR LANE
LEICESTER
LEICESTERSHIRE
LE3 5DE

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM:
C/O HKM HARLOW KHANDIA MISTRY
(ACCOUNTANCY) THE OLD MILL
9 SOAR LANE LEICESTER
LE3 5DE

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 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