L.M.G. (MECHANICAL SERVICES) LIMITED

Company Documents

DateDescription
23/05/0623 May 2006 DISSOLVED

View Document

23/02/0623 February 2006 RETURN OF FINAL MEETING RECEIVED

View Document

23/02/0623 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/06/059 June 2005 APPOINTMENT OF LIQUIDATOR

View Document

09/06/059 June 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/06/059 June 2005 STATEMENT OF AFFAIRS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 38-40 PARKER STREET ASHTON PRESTON LANCASHIRE PR2 2AH

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: G OFFICE CHANGED 18/04/01 162 LYTHAM ROAD ASHTON PRESTON LANCASHIRE PR2 2ER

View Document

29/12/0029 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

29/09/0029 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 29/02/00

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 EXEMPTION FROM APPOINTING AUDITORS 16/09/99

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: G OFFICE CHANGED 10/05/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 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