LUCAS GIRLING LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/05/1226 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

20/02/1020 February 2010 RES02

View Document

19/02/1019 February 2010 ORDER OF COURT - RESTORATION

View Document

20/06/0620 June 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/03/067 March 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/0514 September 2005 ORDER OF COURT - RESTORATION 08/09/05

View Document

05/08/035 August 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/0322 April 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/028 October 2002 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/0216 April 2002 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/0226 March 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/028 January 2002 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/0113 November 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/0115 May 2001 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/04/0110 April 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/0127 February 2001 APPLICATION FOR STRIKING-OFF

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ALTER MEMORANDUM 30/11/00

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 46 PARK STREET LONDON W1Y 4DJ

View Document

08/06/008 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

01/10/991 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

24/09/9824 September 1998 S252 DISP LAYING ACC 04/09/98

View Document

24/09/9824 September 1998 S366A DISP HOLDING AGM 04/09/98

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: STRATFORD ROAD SOLIHULL B90 4LA

View Document

29/05/9829 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/01/98

View Document

21/01/9721 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: BRUETON HOUSE NEW ROAD SOLIHULL WEST MIDLANDS. B91 3TX

View Document

22/12/9522 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

08/02/948 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

24/12/9024 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: GREAT KING STREET BIRMINGHAM B19 2XF

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 EXEMPTION FROM APPOINTING AUDITORS 27/11/89

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: WELL STREET BIRMINGHAM 19

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

12/02/7312 February 1973 MEMORANDUM OF ASSOCIATION

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document


More Company Information