- 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) |
---|---|---|---|
24 Feb 2009 | 288b | Appointment Terminated Director neil mantle | |
20 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
27 Dec 2008 | 288b | Appointment Terminated Secretary bernard theisen | |
27 Dec 2008 | 288a | Secretary appointed john boyd | |
07 Nov 2008 | AA | Full accounts made up to 31 December 2006 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: po box 505 kingsbury road birmingham west midlands B24 0QU | |
05 Apr 2007 | AA | Full accounts made up to 31 December 2005 | |
27 Mar 2007 | 363s | Return made up to 17/01/07; full list of members | |
11 Oct 2006 | 225 | Accounting reference date shortened from 31/01/06 to 31/12/05 | |
10 Oct 2006 | 287 | Registered office changed on 10/10/06 from: hampstead avenue mildenhall suffolk IP28 7RE | |
12 Jul 2006 | 395 | Particulars of mortgage/charge | |
31 May 2006 | RESOLUTIONS |
Resolutions
|
|
16 May 2006 | 395 | Particulars of mortgage/charge | |
16 May 2006 | 395 | Particulars of mortgage/charge | |
16 May 2006 | 395 | Particulars of mortgage/charge | |
12 May 2006 | 395 | Particulars of mortgage/charge |