LIMEWOOD CONTRACTS LIMITED

Company Documents

DateDescription
08/09/098 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/0914 May 2009 APPLICATION FOR STRIKING-OFF

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S PARTICULARS PETER AYERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0327 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/08/0025 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: FAIRFIELD HOUSE MALMESBURY ROAD MINETY MALMESBURY, WILTSHIRE, SN16 9QX

View Document

09/09/999 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

17/09/9717 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/941 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/07/9214 July 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 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