Limco 134 Ltd

05798164
Stamford House Piccadilly YO1 9PP

Documents

Documents
Date Category Description Pages
09 Oct 2010 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jul 2010 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
25 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from stamford house piccadilly york north yorkshire YO1 9PP 1 Buy now
11 Sep 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Sep 2008 resolution Resolution 1 Buy now
11 Sep 2008 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
02 Jul 2008 miscellaneous Statement Of Affairs 11 Buy now
02 Jul 2008 capital Ad 12/06/08 gbp si 719@1=719 gbp ic 1/720 2 Buy now
11 Jun 2008 capital Nc inc already adjusted 09/06/08 2 Buy now
11 Jun 2008 resolution Resolution 1 Buy now
11 Jun 2008 officers Director appointed simon howard gill 2 Buy now
11 Jun 2008 officers Director appointed sally anne cope 2 Buy now
10 Jun 2008 officers Appointment Terminated Secretary jean scaife 1 Buy now
10 Jun 2008 officers Appointment Terminated Director michael ward 1 Buy now
28 Apr 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
08 Feb 2008 accounts Annual Accounts 2 Buy now
25 May 2007 annual-return Return made up to 27/04/07; full list of members 2 Buy now
25 May 2007 officers Director's particulars changed 1 Buy now
27 Apr 2006 incorporation Incorporation Company 12 Buy now