- Company Overview for LPC PRODUCTS LIMITED (05986973)
- Filing history for LPC PRODUCTS LIMITED (05986973)
- People for LPC PRODUCTS LIMITED (05986973)
- More for LPC PRODUCTS LIMITED (05986973)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2009 | AA | Accounts made up to 30 November 2008 | |
09 Feb 2009 | 363a | Return made up to 22/11/08; no change of members | |
03 Dec 2008 | 288b | Appointment Terminated Director stephen reynolds | |
03 Dec 2008 | 288b | Appointment Terminated Director and Secretary michael thornton | |
03 Dec 2008 | 288a | Director appointed noel edward owen | |
03 Dec 2008 | 288a | Director appointed linda ann owen | |
03 Dec 2008 | AA | Accounts made up to 30 November 2007 | |
22 Dec 2007 | 363s | Return made up to 02/11/07; full list of members | |
13 Sep 2007 | 288a | New secretary appointed;new director appointed | |
03 Sep 2007 | 288a | New director appointed | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
03 Sep 2007 | 288b | Secretary resigned | |
03 Sep 2007 | 288b | Director resigned | |
03 Sep 2007 | 88(2)R | Ad 10/08/07--------- £ si 5@1=5 £ ic 1/6 | |
17 Aug 2007 | CERTNM | Company name changed m & n access covers (uk) LIMITED\certificate issued on 17/08/07 | |
02 Nov 2006 | NEWINC | Incorporation |