LMC GROUP LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013

View Document

09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2012

View Document

12/10/1112 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2011

View Document

18/02/1118 February 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM
C/O HILLIER HOPKINS
64 CLARENDON ROAD
WATFORD
HERTS
WD17 1DA

View Document

16/08/1016 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1016 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1016 August 2010 STATEMENT OF AFFAIRS/4.19

View Document

21/07/1021 July 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/09/0915 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY JAMES

View Document

18/09/0818 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR LUBO MILICEVIC

View Document

08/09/088 September 2008 DIRECTOR APPOINTED GREG JAMES

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/0816 July 2008 SECRETARY APPOINTED GREGORY JAMES

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY ROBINS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
ST MARTINS HOUSE
31-35 CLARENDON ROAD
WATFORD
HERTFORDSHIRE WD17 1JF

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED
05/10/04

View Document

28/10/0428 October 2004 ￯﾿ᄑ NC 100000/100500
05/10

View Document

28/10/0428 October 2004 ￯﾿ᄑ NC 1000/100000
05/10

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED
05/10/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM:
2 HIGH ROAD
EASTCOTE
PINNER
MIDDLESEX HA5 2EW

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM:
THE SYUDIO
SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 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