L.T.M. FURNACES LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1822 October 2018 APPLICATION FOR STRIKING-OFF

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/07/1810 July 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1530 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1419 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/138 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1211 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE O'SULLIVAN / 09/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 21 FENLOW AVENUE EATON PARK STOKE ON TRENT STAFFORDSHIRE ST2 9NE

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 S369(4) SHT NOTICE MEET 23/07/97

View Document

12/08/9712 August 1997 S386 DISP APP AUDS 23/07/97

View Document

12/08/9712 August 1997 S252 DISP LAYING ACC 23/07/97

View Document

12/08/9712 August 1997 S80A AUTH TO ALLOT SEC 23/07/97

View Document

12/08/9712 August 1997 S366A DISP HOLDING AGM 23/07/97

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 1 SUNBURY CLOSE TRENTHAM STOKE ON TRENT ST4 8XT

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information