LLOYD ATTREE AND SMITH LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD COTTON / 15/11/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARY COTTON / 15/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD COTTON / 15/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARY COTTON / 15/11/2013

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/01/1121 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

31/12/0831 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 EXEMPTION FROM APPOINTING AUDITORS 22/08/00

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/03/006 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/03/9515 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM:
401ST JOHN STREET
LONDON
EC4V 4LH

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM:
BOURNE ENTERPRISE CENTRE
UNIT 9
WROTHAM ROAD
BOROUGH GREEN KENT TN15 8AP

View Document

04/05/894 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 10/10/87; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 COMPANY NAME CHANGED
BIG BANG BALL LIMITED(THE)
CERTIFICATE ISSUED ON 04/05/89

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM:
401, ST. JOHN STREET,
LONDON,
EC1V 4LH

View Document

06/12/886 December 1988 DISSOLUTION DISCONTINUED

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM:
1 VERULAM BUILDINGS
GRAYS INN
LONDON
WC1R 5LJ

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