Advanced company searchLink opens in new window

LDC OPERATIONS LIMITED

Company number 03459066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2010 2.24B Administrator's progress report to 17 March 2010
19 Mar 2010 2.35B Notice of move from Administration to Dissolution on 17 March 2010
16 Oct 2009 2.24B Administrator's progress report to 17 September 2009
08 Sep 2009 2.31B Notice of extension of period of Administration
27 Apr 2009 2.24B Administrator's progress report to 17 March 2009
09 Jan 2009 2.17B Statement of administrator's proposal
17 Dec 2008 2.12B Appointment of an administrator
24 Sep 2008 287 Registered office changed on 24/09/2008 from unit 3-4 ironbridge house windmill place windmill centre southall middlesex UB2 4NJ
20 Sep 2008 CERTNM Company name changed technologie made simple LIMITED\certificate issued on 22/09/08
16 Jul 2008 363a Return made up to 13/05/08; full list of members
16 Jul 2008 288c Director's Change of Particulars / cory belfon / 20/06/2007 /
16 Jul 2008 288c Director's Change of Particulars / cory belfon / 20/06/2007 / HouseName/Number was: , now: 20; Street was: 16 margaret herbison house, now: revell road; Area was: clem attlee court lillie road fulham, now: ; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: SW6 7RR, now: KT1 3SW
15 Jul 2008 288b Appointment Terminated Secretary christopher marsh
04 Apr 2008 AA Full accounts made up to 31 December 2006
17 Oct 2007 287 Registered office changed on 17/10/07 from: c/o ami associates 2ND floor titan court 3 bishop square hatfield hertfordshire AL10 9NA
17 Sep 2007 288a New director appointed
06 Sep 2007 288b Director resigned
25 Jul 2007 88(2)R Ad 12/07/07--------- £ si 388767@1=388767 £ ic 75000/463767
25 Jul 2007 123 £ nc 100000/488767 01/07/07
20 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 01/07/07
17 May 2007 363a Return made up to 13/05/07; full list of members
30 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Jun 2006 225 Accounting reference date extended from 31/10/05 to 31/12/05
07 Jun 2006 363s Return made up to 13/05/06; full list of members