LINDON PROPERTIES (WEST MIDLANDS) LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 APPLICATION FOR STRIKING-OFF

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA DALLAWAY

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ALAN COPE

View Document

19/10/1219 October 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR STANLEY DALLAWAY

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN COPE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/12/117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY DALLAWAY

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR ALAN COPE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA DALLAWAY

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JAMES DALLAWAY / 01/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 July 2006

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: 45 HOWDLES LANE WALSALL WEST MIDLANDS WS8 7PL

View Document

04/03/094 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 First Gazette

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 Incorporation

View Document

09/07/039 July 2003 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