- Company Overview for L. M. P. COMMERCIAL & AUTO ELECTRICS LIMITED (04740964)
- Filing history for L. M. P. COMMERCIAL & AUTO ELECTRICS LIMITED (04740964)
- People for L. M. P. COMMERCIAL & AUTO ELECTRICS LIMITED (04740964)
- Charges for L. M. P. COMMERCIAL & AUTO ELECTRICS LIMITED (04740964)
- Insolvency for L. M. P. COMMERCIAL & AUTO ELECTRICS LIMITED (04740964)
- More for L. M. P. COMMERCIAL & AUTO ELECTRICS LIMITED (04740964)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2010 | |
08 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2010 | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from unit 3 fairhills industrial estate woodrow way irlam manchester M44 6ZQ | |
30 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2009 | 363a | Return made up to 22/04/08; full list of members | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
12 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
03 May 2007 | 363a | Return made up to 22/04/07; full list of members | |
06 Jul 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
03 May 2006 | 363a | Return made up to 22/04/06; full list of members | |
25 Jun 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
05 May 2005 | 363s | Return made up to 22/04/05; full list of members | |
02 Jun 2004 | 395 | Particulars of mortgage/charge | |
21 Apr 2004 | 363s | Return made up to 22/04/04; full list of members | |
21 Apr 2004 | 363(288) |
Director's particulars changed
|
|
16 Jul 2003 | 225 | Accounting reference date extended from 30/04/04 to 30/06/04 | |
29 May 2003 | 88(2)R | Ad 22/04/03--------- £ si 98@1=98 £ ic 2/100 | |
29 Apr 2003 | 288b | Secretary resigned | |
29 Apr 2003 | 288b | Director resigned | |
29 Apr 2003 | 287 | Registered office changed on 29/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ |