LIMCO GPE LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1329 July 2013 APPLICATION FOR STRIKING-OFF

View Document

19/04/1319 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 2.00

View Document

19/04/1319 April 2013 STATEMENT BY DIRECTORS

View Document

19/04/1319 April 2013 SOLVENCY STATEMENT DATED 17/04/13

View Document

19/04/1319 April 2013 REDUCE ISSUED CAPITAL 17/04/2013

View Document

17/04/1317 April 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/04/1317 April 2013 REREG PLC TO PRI; RES02 PASS DATE:17/04/2013

View Document

17/04/1317 April 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/04/1317 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED LIMCO GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 17/04/13

View Document

17/04/1317 April 2013 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DESNA LEE MARTIN / 30/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY AUGUSTINE COURTAULD / 30/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMON DRAKESMITH / 30/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 30/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOEL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PESKIN

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 56 MORTIMER STREET LONDON W1W 7RT

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 AUDITOR'S RESIGNATION

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: KNIGHTON HOUSE 56 MORTIMER STREET LONDON W1N 8BD

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/01/965 January 1996

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/08/9415 August 1994

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9323 September 1993

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992

View Document

18/09/9218 September 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 ADOPT MEM AND ARTS 17/06/92

View Document

15/07/9215 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/923 July 1992 ARTICLES OF ASSOCIATION

View Document

15/04/9215 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991

View Document

05/09/915 September 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/12/8710 December 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/09/8627 September 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 NEW DIRECTOR APPOINTED

View Document

29/04/3229 April 1932 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