LOMAX CONTRACTS LIMITED

Company Documents

DateDescription
04/10/104 October 2010 ORDER OF COURT - RESTORATION

View Document

09/12/089 December 2008 STRUCK OFF AND DISSOLVED

View Document

01/11/081 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2008

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

22/10/0722 October 2007 12/10/07 ABSTRACTS AND PAYMENTS

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

01/11/061 November 2006 12/10/06 ABSTRACTS AND PAYMENTS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

30/08/0530 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM:
C/O ENERGIZE CONSULTING LTD
2ND FLOOR 73-75 PRINCESS STREET
ST PETTERS SQUARE MANCHESTER
LANCASHIRE M2 4EG

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 26/05/02; CHANGE OF MEMBERS

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM:
73-75 PRINCESS STREET
MANCHESTER
LANCASHIRE M2 4EG

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 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