LLOYDS TRANSPORT & WAREHOUSING LTD

04420687
STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB M3 7DB

Documents

Documents
Date Category Description Pages
07 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
07 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
03 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jun 2010 officers Termination of appointment of director (Martin Lloyd) 2 Buy now
08 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Feb 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
10 Aug 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
26 Jul 2006 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 5 Buy now
20 Jul 2006 insolvency Liquidation In Administration Result Creditors Meeting 23 Buy now
08 Jun 2006 insolvency Liquidation In Administration Proposals 21 Buy now
09 May 2006 address Registered office changed on 09/05/06 from: phoenix house, castle street tipton west midlands DY4 8HP 1 Buy now
08 May 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 4 Buy now
02 Jun 2005 annual-return Return made up to 22/03/05; full list of members 7 Buy now
06 Apr 2005 mortgage Particulars of mortgage/charge 31 Buy now
27 Jan 2005 officers Director resigned 1 Buy now
20 Aug 2004 officers New director appointed 2 Buy now
20 Aug 2004 capital Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 May 2004 annual-return Return made up to 09/04/04; full list of members 6 Buy now
19 Feb 2004 accounts Annual Accounts 1 Buy now
19 Feb 2004 accounts Accounting reference date extended from 30/04/03 to 31/05/03 1 Buy now
15 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2003 officers New director appointed 2 Buy now
26 Jun 2003 officers Director resigned 1 Buy now
24 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2003 annual-return Return made up to 09/04/03; full list of members 6 Buy now
17 Apr 2003 officers New director appointed 2 Buy now
08 Apr 2003 officers New secretary appointed 2 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 officers Secretary resigned 1 Buy now
17 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2002 officers New director appointed 2 Buy now
05 Aug 2002 officers New secretary appointed 2 Buy now
24 Apr 2002 officers Secretary resigned 1 Buy now
24 Apr 2002 officers Director resigned 1 Buy now
19 Apr 2002 incorporation Incorporation Company 9 Buy now