LANDTECNICS LIMITED

04611889
KENT HOUSE ROMNEY PLACE MAIDSTONE KENT ME15 6LH ME15 6LH

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
25 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
17 Apr 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
17 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
25 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
27 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
14 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
23 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
21 Nov 2007 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
21 Nov 2007 resolution Resolution 1 Buy now
21 Nov 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Nov 2007 address Registered office changed on 01/11/07 from: unit 18 orchard place business centre comp lane wrotham heath sevenoaks kent TN15 8QX 1 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: green farm maidstone road, nettlestead maidstone kent ME18 5HD 1 Buy now
22 Mar 2007 officers New secretary appointed 2 Buy now
03 Feb 2007 officers Secretary resigned 1 Buy now
18 Dec 2006 annual-return Return made up to 09/12/06; full list of members 2 Buy now
31 Oct 2006 accounts Annual Accounts 13 Buy now
18 Mar 2006 mortgage Particulars of mortgage/charge 5 Buy now
16 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jan 2006 annual-return Return made up to 09/12/05; full list of members 2 Buy now
03 Nov 2005 accounts Annual Accounts 13 Buy now
23 Dec 2004 annual-return Return made up to 09/12/04; full list of members 6 Buy now
27 Oct 2004 capital Ad 20/10/04--------- £ si 29900@1=29900 £ ic 100/30000 2 Buy now
27 Oct 2004 capital Nc inc already adjusted 21/10/04 1 Buy now
27 Oct 2004 resolution Resolution 1 Buy now
27 Oct 2004 accounts Annual Accounts 13 Buy now
26 Oct 2004 officers Director's particulars changed 1 Buy now
12 Dec 2003 annual-return Return made up to 09/12/03; full list of members 6 Buy now
26 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
20 Jun 2003 capital Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2003 officers New director appointed 1 Buy now
20 Dec 2002 address Registered office changed on 20/12/02 from: stirling house sunderland quay culpeper close rochester kent ME2 4HN 1 Buy now
20 Dec 2002 officers Secretary resigned 1 Buy now
20 Dec 2002 officers Director resigned 1 Buy now
20 Dec 2002 officers New secretary appointed 1 Buy now
09 Dec 2002 incorporation Incorporation Company 18 Buy now