LMH METERING SERVICES LIMITED

Company Documents

DateDescription
05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/02/1123 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
9 SANDWELL CLOSE
LONG EATON
NOTTINGHAM
NG10 3RG

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL HAWSON / 01/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
WEST PARK HOUSE
7/9 WILKINSON AVENUE
BLACKPOOL
LANCS FY3 9XG

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

30/01/0430 January 2004 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