LL PROCESSING (UK) LIMITED

Company Documents

DateDescription
17/11/1617 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016

View Document

09/05/169 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016

View Document

28/01/1628 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015

View Document

23/04/1523 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2015

View Document

21/10/1421 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2014

View Document

17/04/1417 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2014

View Document

17/10/1317 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2013

View Document

09/05/139 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013

View Document

23/10/1223 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012

View Document

26/04/1226 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012

View Document

27/10/1127 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

04/05/114 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011

View Document

20/10/1020 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010

View Document

28/04/1028 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010

View Document

31/10/0931 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2009

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT

View Document

23/10/0823 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/10/0823 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/0823 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CAMPBELL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR JAMES ROBERT WARD

View Document

19/05/0819 May 2008 SECRETARY APPOINTED MR ANDREW MARK BLAND

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR CHARLES HOWSON

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MRS BEVERLEY KINCHENTON

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN CAMPBELL

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY IAN CAMPBELL

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR ANDREW MARK BLAND

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: THE OLD LAUNDRY, BRIDGE STREET SOUTHWICK, FAREHAM, HAMPSHIRE PO17 6DZ

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 27A HIGH STREET, ANDOVER, HAMPSHIRE, SP10 1LJ

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 COMPANY NAME CHANGED LOAN LINE LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 ALTER MEM AND ARTS 12/03/99

View Document

14/04/9914 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 S-DIV 20/08/98

View Document

27/08/9827 August 1998 � NC 100/300 20/08/98

View Document

27/08/9827 August 1998 ADOPT MEM AND ARTS 20/08/98

View Document

27/08/9827 August 1998 NC INC ALREADY ADJUSTED 20/08/98

View Document

27/08/9827 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/98

View Document

27/08/9827 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/08/98

View Document

27/08/9827 August 1998 VARYING SHARE RIGHTS AND NAMES 20/08/98

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/12/97; CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 NC DEC ALREADY ADJUSTED 10/04/97

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 ADOPT MEM AND ARTS 10/04/97

View Document

17/10/9717 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 � NC 1000/100 10/04/97

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

27/12/9527 December 1995 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