L.A.B. BRICKWORK SERVICES LIMITED

06501668
108 COLLINGWOOD BUILDINGS COLLINGWOOD STREET NEWCASTLE UPON TYNE NE11JF

Documents

Documents
Date Category Description Pages
13 Apr 2017 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
13 Jan 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
11 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Aug 2014 resolution Resolution 1 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
27 Nov 2012 accounts Annual Accounts 4 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2011 accounts Annual Accounts 5 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
18 Mar 2011 officers Termination of appointment of secretary (Jill Griffiths) 1 Buy now
18 Nov 2010 accounts Annual Accounts 5 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
09 Apr 2010 officers Change of particulars for director (John Anderson) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Michael Luke) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Ian Butler) 2 Buy now
24 Feb 2010 officers Termination of appointment of director (Mark Brown) 1 Buy now
11 Jun 2009 accounts Annual Accounts 5 Buy now
24 Feb 2009 annual-return Return made up to 12/02/09; full list of members 5 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 46 grosvenor place, jesmond newcastle upon tyne tyne & wear NE2 2RE 1 Buy now
24 Feb 2009 officers Director's change of particulars / michael nook / 12/02/2008 1 Buy now
24 Nov 2008 officers Director appointed mark brown 1 Buy now
28 Oct 2008 capital Ad 01/06/08\gbp si 1@1=1\gbp ic 3/4\ 2 Buy now
12 Feb 2008 incorporation Incorporation Company 14 Buy now