- Company Overview for LAMB TECHNICON LIMITED (05334478)
- Filing history for LAMB TECHNICON LIMITED (05334478)
- People for LAMB TECHNICON LIMITED (05334478)
- Charges for LAMB TECHNICON LIMITED (05334478)
- Insolvency for LAMB TECHNICON LIMITED (05334478)
- More for LAMB TECHNICON LIMITED (05334478)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2011 | |
17 Jun 2011 | 4.35 | Court order granting voluntary liquidator leave to resign | |
17 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2011 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
21 Oct 2010 | AD01 | Registered office address changed from Fourth Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 21 October 2010 | |
20 Oct 2010 | 4.70 | Declaration of solvency | |
20 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Feb 2010 | AR01 |
Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
|
|
03 Feb 2010 | CH01 | Director's details changed for Mr Gerhard Hagenau on 3 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Mr John Boyd on 3 February 2010 | |
09 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
25 Jun 2009 | 288b | Appointment Terminated Director james benjamin | |
25 Jun 2009 | 288a | Director appointed gerhard hagenau | |
25 Jun 2009 | 288a | Director appointed john boyd | |
22 May 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Feb 2009 | 363a | Return made up to 17/01/09; full list of members |