Advanced company searchLink opens in new window

LAMB TECHNICON LIMITED

Company number 05334478

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)
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
  • RES13 ‐ Consolidated credit agr 27/04/06
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