- Company Overview for LLOYDS METAL PROCESSORS LIMITED (08366686)
- Filing history for LLOYDS METAL PROCESSORS LIMITED (08366686)
- People for LLOYDS METAL PROCESSORS LIMITED (08366686)
- Insolvency for LLOYDS METAL PROCESSORS LIMITED (08366686)
- More for LLOYDS METAL PROCESSORS LIMITED (08366686)
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) |
---|---|---|---|
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Oct 2014 | CERTNM |
Company name changed lloyds reclaimed brick LIMITED\certificate issued on 09/10/14
|
|
09 Oct 2014 | CONNOT | Change of name notice | |
26 Sep 2014 | AP01 | Appointment of Brian Francis Jervis as a director on 26 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Adam Joseph Jervis as a director on 26 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Adam Joseph Jervis as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Carl Brian Jervis as a director on 1 September 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
17 Apr 2013 | CERTNM |
Company name changed lloyds management (manchester) LIMITED\certificate issued on 17/04/13
|
|
17 Apr 2013 | TM01 | Termination of appointment of Wayne Jervis as a director | |
17 Apr 2013 | AP01 | Appointment of Carl Brian Jervis as a director | |
18 Jan 2013 | NEWINC | Incorporation |