L.T. IZZARD (ELECTRICAL) LIMITED

Company Documents

DateDescription
22/02/9422 February 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/02/9421 February 1994 RECEIVER CEASING TO ACT

View Document

16/06/9316 June 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/06/9229 June 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/07/9110 July 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/10/9016 October 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

16/10/9016 October 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

14/09/9014 September 1990 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/06/9014 June 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/01/9015 January 1990 COURT ORDER TO COMPULSORY WIND UP

View Document

22/06/8922 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

22/06/8922 June 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/8911 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/8911 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/8911 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/8911 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 FIRST GAZETTE

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

14/02/8714 February 1987 REGISTERED OFFICE CHANGED ON 14/02/87 FROM:
1 YORK STREET
BEDFORD
ENGLAND

View Document

23/07/8623 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/864 February 1986 FIRST GAZETTE

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