L.M.D. (GRAB & TIPPER SERVICES) LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/07/1025 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DISS40 (DISS40(SOAD))

View Document

13/10/0913 October 2009 Annual return made up to 27 April 2009 with full list of shareholders

View Document

22/09/0922 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM, GAS MOLDING STATION OPP OLD BARN LANE, GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0EG

View Document

06/11/086 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: THE WARREN, CARLSHALTON BEECHES, SURREY, CM5 4EQ

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: E PADDOCK, REIGATE ROAD, EPSOM, KT17 3BZ

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 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