Limetree Engineering Ltd

04229295
The Pines Boars Head TN6 3HD

Documents

Documents
Date Category Description Pages
14 Dec 2010 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
21 Apr 2010 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
30 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
31 Jul 2009 accounts Annual Accounts 5 Buy now
17 Jun 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from 25 longley street bermondsey london SE1 5QQ 1 Buy now
22 Apr 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
01 Apr 2009 accounts Annual Accounts 12 Buy now
07 Jul 2008 annual-return Return made up to 06/06/08; full list of members 3 Buy now
13 May 2008 accounts Annual Accounts 11 Buy now
12 Jun 2007 annual-return Return made up to 06/06/07; full list of members 2 Buy now
04 Apr 2007 accounts Annual Accounts 11 Buy now
26 Jul 2006 capital Ad 01/06/06--------- £ si 9@1 2 Buy now
08 Jun 2006 annual-return Return made up to 06/06/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 11 Buy now
01 Jul 2005 annual-return Return made up to 06/06/05; full list of members 2 Buy now
04 May 2005 accounts Annual Accounts 11 Buy now
21 Jun 2004 annual-return Return made up to 06/06/04; full list of members 6 Buy now
04 May 2004 accounts Annual Accounts 9 Buy now
26 Jul 2003 annual-return Return made up to 06/06/03; full list of members 6 Buy now
11 Apr 2003 accounts Annual Accounts 11 Buy now
17 Jun 2002 annual-return Return made up to 06/06/02; full list of members 6 Buy now
28 Jun 2001 officers New director appointed 2 Buy now
28 Jun 2001 officers New secretary appointed 2 Buy now
28 Jun 2001 address Registered office changed on 28/06/01 from: 25 longley street london SE1 5QQ 1 Buy now
15 Jun 2001 officers Secretary resigned 1 Buy now
15 Jun 2001 officers Director resigned 1 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
06 Jun 2001 incorporation Incorporation Company 16 Buy now