Ladybug Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 27, 1997)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
QUESTREIGN LIMITED
CHEM POLYMER GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number 03066334 Record last updated Thursday, April 23, 2015 6:31:17 PM UTC Official Address Bamfords Trust House 85 Colmore Row Ladywood There are 232 companies registered at this street
Postal Code B32BB Sector Holding Companies including Head Offices
Visits Searches Document Type Publication date Download link Registry Oct 31, 2012 Second notification of strike-off action in london gazette Registry Jul 31, 2012 Liquidator's progress report Registry Jul 31, 2012 Return of final meeting in a members' voluntary winding-up Registry May 29, 2012 Liquidator's progress report Registry Nov 15, 2011 Liquidator's progress report 3066... Registry May 31, 2011 Liquidator's progress report Registry Nov 5, 2010 Liquidator's progress report 3066... Registry May 20, 2010 Liquidator's progress report Registry Nov 5, 2009 Liquidator's progress report 3066... Registry May 9, 2009 Liquidator's progress report Registry Dec 1, 2008 Liquidator's progress report 3066... Registry Jun 5, 2008 Liquidator's progress report Registry Jun 4, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry May 17, 2007 Alteration to memorandum and articles Registry May 10, 2007 Memorandum of association Registry May 9, 2007 Ordinary resolution in members' voluntary liquidation Registry May 9, 2007 Notice of appointment of liquidator in a voluntary winding up Registry Apr 3, 2007 Change in situation or address of registered office Financials Nov 4, 2006 Annual accounts Registry Sep 21, 2006 Particulars of a mortgage or charge Registry Jun 7, 2006 Change in situation or address of registered office Registry Jun 7, 2006 Notice of change of directors or secretaries or in their particulars Registry May 16, 2006 Notice of change of directors or secretaries or in their particulars 3066... Financials Apr 11, 2006 Annual accounts Registry Apr 6, 2006 Annual return Registry Apr 5, 2006 Particulars of a mortgage or charge Registry Sep 1, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 5, 2005 Annual return Registry Mar 18, 2005 Change in situation or address of registered office Registry Feb 1, 2005 Company name change Financials Feb 1, 2005 Annual accounts Registry Feb 1, 2005 Change of name certificate Registry Jan 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3066... Registry Jan 4, 2005 Appointment of a secretary Registry Jan 4, 2005 Resignation of a secretary Registry Dec 30, 2004 Resignation of one Secretary (a man) Registry Dec 30, 2004 Appointment of a man as Group Finance Director and Secretary Registry Oct 22, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 19, 2004 Annual return Financials Nov 1, 2003 Annual accounts Registry Oct 24, 2003 Resignation of a secretary Registry Oct 24, 2003 Appointment of a secretary Registry Oct 22, 2003 Resignation of one Secretary (a man) Registry Oct 22, 2003 Appointment of a man as Secretary Registry May 12, 2003 Change in situation or address of registered office Registry Apr 30, 2003 Annual return Registry Apr 14, 2003 Change in situation or address of registered office Registry Apr 3, 2003 Company name change Registry Apr 3, 2003 Change of name certificate Registry Mar 13, 2003 Particulars of a mortgage or charge Financials Oct 30, 2002 Annual accounts Registry Sep 10, 2002 Memorandum of association Registry Sep 10, 2002 Alteration to memorandum and articles Registry Sep 4, 2002 Resignation of a director Registry Sep 4, 2002 Resignation of a director 3066... Registry Aug 29, 2002 Resignation of 2 people: one Investment Advisor, one Investment Director and one Director (a man) Registry Jun 21, 2002 Auditor's letter of resignation Registry Jun 12, 2002 Notice of change of directors or secretaries or in their particulars Registry Apr 18, 2002 Annual return Registry Dec 12, 2001 Resignation of a director Registry Nov 30, 2001 Resignation of one Group Chief Operating Officer and one Director (a man) Registry Oct 4, 2001 Resignation of a director Registry Sep 30, 2001 Resignation of one Director (a man) Registry Aug 24, 2001 Appointment of a director Registry Aug 14, 2001 Appointment of a man as Investment Advisor and Director Registry Jun 29, 2001 Resignation of a director Registry Jun 8, 2001 Resignation of one Venture Capitalist and one Director (a man) Financials Jun 1, 2001 Annual accounts Registry May 9, 2001 Annual return Financials Jun 6, 2000 Annual accounts Registry Apr 26, 2000 Notice of change of directors or secretaries or in their particulars Registry Apr 22, 2000 Notice of change of directors or secretaries or in their particulars 3066... Registry Apr 19, 2000 Annual return Registry Mar 15, 2000 Particulars of a mortgage or charge Registry Feb 16, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 13, 1999 Appointment of a director Registry Sep 28, 1999 Appointment of a man as Group Finance Director and Director Financials Sep 10, 1999 Annual accounts Registry Jun 6, 1999 Annual return Registry Jun 1, 1999 Appointment of a secretary Registry May 25, 1999 Appointment of a man as Secretary Registry May 10, 1999 Resignation of a director Registry Apr 30, 1999 Resignation of one Finance Director and one Director (a man) Registry Oct 2, 1998 Resignation of one Nominee Secretary Registry Oct 2, 1998 Appointment of a person as Nominee Secretary Financials Aug 21, 1998 Annual accounts Registry Jun 29, 1998 Annual return Registry Mar 2, 1998 Annual return 3066... Registry Jan 15, 1998 Memorandum of association Registry Jan 15, 1998 Alter mem and arts Financials Aug 27, 1997 Annual accounts Registry Aug 11, 1997 Appointment of a director Registry Aug 11, 1997 Appointment of a director 3066... Registry Aug 11, 1997 Appointment of a director Registry Jul 14, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 7, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3066... Registry Jan 27, 1997 Resignation of one Nominee Secretary Registry Dec 13, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 7, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3066...