LITTON GROUP LTD

Company Documents

DateDescription
01/10/181 October 2018 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/09/2018

View Document

20/10/1720 October 2017 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/09/2017

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RONALD FORBES / 30/11/2016

View Document

25/10/1625 October 2016 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/09/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH

View Document

07/10/157 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/10/157 October 2015 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

06/10/156 October 2015 DECLARATION OF SOLVENCY

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 44-46 CITY BUSINESS PARK DUNMURRY BELFAST BT17 9GX

View Document

29/09/1529 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW GREEN / 30/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BICKER / 30/01/2015

View Document

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 38 YOUNG STREET LISBURN CO.ANTRIM BT27 5EB

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/07/1211 July 2012 AUDITOR'S RESIGNATION

View Document

11/07/1211 July 2012 AUDITOR'S RESIGNATION

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BICKER / 27/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW GREEN / 27/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE KEENAN / 27/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD HARVEY BICKER / 27/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RONALD FORBES / 27/01/2012

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

06/02/106 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 31/10/08 ANNUAL ACCTS

View Document

28/02/0928 February 2009 31/12/08

View Document

14/08/0814 August 2008 31/10/07 ANNUAL ACCTS

View Document

04/02/084 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

19/09/0719 September 2007 31/10/06 ANNUAL ACCTS

View Document

19/01/0719 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

17/09/0617 September 2006 31/10/05 ANNUAL ACCTS

View Document

22/02/0622 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

16/09/0516 September 2005 31/10/04 ANNUAL ACCTS

View Document

18/02/0518 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

12/09/0412 September 2004 31/10/03 ANNUAL ACCTS

View Document

19/02/0419 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

01/08/031 August 2003 31/10/02 ANNUAL ACCTS

View Document

05/07/035 July 2003 AUDITOR RESIGNATION

View Document

13/03/0313 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

15/08/0215 August 2002 31/10/01 ANNUAL ACCTS

View Document

27/01/0227 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

21/07/0121 July 2001 31/10/00 ANNUAL ACCTS

View Document

27/01/0127 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

31/08/0031 August 2000 RET BY CO PURCH OWN SHARS

View Document

30/08/0030 August 2000 31/10/99 ANNUAL ACCTS

View Document

22/08/0022 August 2000 DEC RED/PURCH SHS OUT CAP

View Document

30/06/0030 June 2000 DEC RED/PURCH SHS OUT CAP

View Document

23/01/0023 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

12/11/9912 November 1999 CHANGE OF DIRS/SEC

View Document

31/08/9931 August 1999 31/10/98 ANNUAL ACCTS

View Document

11/03/9911 March 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

18/08/9818 August 1998 31/10/97 ANNUAL ACCTS

View Document

21/01/9821 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

13/08/9713 August 1997 31/10/96 ANNUAL ACCTS

View Document

26/01/9726 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

11/11/9611 November 1996 PARS RE MORTAGE

View Document

11/06/9611 June 1996 31/10/95 ANNUAL ACCTS

View Document

03/01/963 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

19/04/9519 April 1995 31/10/94 ANNUAL ACCTS

View Document

07/04/957 April 1995 CHANGE OF DIRS/SEC

View Document

23/01/9523 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

26/04/9426 April 1994 31/10/93 ANNUAL ACCTS

View Document

23/02/9423 February 1994 RETURN OF ALLOT OF SHARES

View Document

25/01/9425 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

19/01/9419 January 1994 SPECIAL/EXTRA RESOLUTION

View Document

19/01/9419 January 1994 RETURN OF ALLOT OF SHARES

View Document

19/01/9419 January 1994 UPDATED MEM AND ARTS

View Document

19/01/9419 January 1994 NOT OF INCR IN NOM CAP

View Document

30/09/9330 September 1993 PARS RE MORTAGE

View Document

23/09/9323 September 1993 CHANGE OF DIRS/SEC

View Document

09/08/939 August 1993 31/10/92 ANNUAL ACCTS

View Document

15/03/9315 March 1993 PARS RE MORTAGE

View Document

11/02/9311 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

30/11/9230 November 1992 PARS RE MORTAGE

View Document

17/11/9217 November 1992 31/01/90 ANNUAL ACCTS

View Document

23/10/9223 October 1992 31/10/91 ANNUAL ACCTS

View Document

02/07/922 July 1992 CHANGE OF DIRS/SEC

View Document

02/07/922 July 1992 CHANGE OF DIRS/SEC

View Document

30/06/9230 June 1992 PARS RE MORTAGE

View Document

26/02/9226 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

22/02/9222 February 1992 CHANGE OF DIRS/SEC

View Document

22/02/9222 February 1992 UPDATED MEM AND ARTS

View Document

16/12/9116 December 1991 31/10/90 ANNUAL ACCTS

View Document

05/12/915 December 1991 SPECIAL/EXTRA RESOLUTION

View Document

08/11/918 November 1991 PARS RE MORTAGE

View Document

28/05/9128 May 1991 AUDITOR RESIGNATION

View Document

08/05/918 May 1991 CHANGE OF DIRS/SEC

View Document

08/05/918 May 1991 31/12/90 ANNUAL RETURN

View Document

08/05/918 May 1991 CHANGE OF DIRS/SEC

View Document

12/03/9112 March 1991 PARS RE MORTAGE

View Document

09/02/919 February 1991 CHANGE OF ARD AFTER ARP

View Document

22/11/9022 November 1990 RESOLUTION TO CHANGE NAME

View Document

03/02/903 February 1990 30/12/89 ANNUAL RETURN

View Document

03/02/903 February 1990 31/01/89 ANNUAL ACCTS

View Document

09/02/899 February 1989 31/01/88 ANNUAL ACCTS

View Document

09/02/899 February 1989 30/12/88 ANNUAL RETURN

View Document

24/03/8824 March 1988 31/12/87 ANNUAL RETURN

View Document

19/03/8819 March 1988 31/01/87 ANNUAL ACCTS

View Document

07/04/867 April 1986 NOTICE OF ARD

View Document

29/01/8629 January 1986 STATEMENT OF NOMINAL CAP

View Document

29/01/8629 January 1986 DECLN COMPLNCE REG NEW CO

View Document

29/01/8629 January 1986 ARTICLES

View Document

29/01/8629 January 1986 MEMORANDUM

View Document

29/01/8629 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/8629 January 1986 PARS RE DIRS/SIT REG OFFI

View Document

06/05/856 May 1985 ALLOTMENT (CASH)

View Document


More Company Information