LIMEFIELD CONTRACTS LIMITED

Company Documents

DateDescription
15/10/1015 October 2010 STRUCK OFF AND DISSOLVED

View Document

25/06/1025 June 2010 FIRST GAZETTE

View Document

08/04/088 April 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/083 March 2008 FIRST GAZETTE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: LIMEFIELD FARM BATHGATE WEST LOTHIAN EH48 1JZ

View Document

06/10/056 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

23/01/0523 January 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DEC MORT/CHARGE *****

View Document

10/01/0210 January 2002 COMPANY NAME CHANGED BAXTER BRYCE LIMITED CERTIFICATE ISSUED ON 10/01/02

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 PARTIC OF MORT/CHARGE *****

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED BAXTER BRYCE CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 PARTIC OF MORT/CHARGE *****

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/09/9513 September 1995

View Document

13/09/9513 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/09/9422 September 1994

View Document

22/09/9422 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

23/09/9323 September 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991

View Document

12/05/9112 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/01/9130 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 PARTIC OF MORT/CHARGE 14286

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 PARTIC OF MORT/CHARGE 13638

View Document

03/12/903 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9026 November 1990 ACQUISITION OF LAND 23/11/90

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: WEST DYKES HOLDING LTD GREENRIGG, HARTHILL SHOTTS ML7 5QP

View Document

09/11/909 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/907 November 1990 COMPANY NAME CHANGED CHOICERIGHT LIMITED CERTIFICATE ISSUED ON 08/11/90

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 ALTER MEM AND ARTS 22/10/90

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 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