L&e Realisations LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 10, 2002)
- all other documents available
- 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
|
LAMBE & EVANS CONSTRUCTION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04237319 |
Record last updated | Tuesday, April 14, 2015 2:01:21 AM UTC |
Official Address | Montague Place Quayside Chatham Maritime Kent Me44qu River There are 208 companies registered at this street |
Locality | River |
Region | Medway, England |
Postal Code | ME44QU |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 19, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Sep 19, 2012 | Liquidator's progress report |  |
Registry | Sep 19, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 6, 2012 | Liquidator's progress report |  |
Registry | Dec 2, 2011 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Oct 7, 2011 | Change of registered office address |  |
Registry | Aug 30, 2011 | Liquidator's progress report |  |
Registry | Aug 30, 2011 | Liquidator's progress report 4237... |  |
Registry | Aug 30, 2011 | Liquidator's progress report |  |
Registry | Aug 30, 2011 | Liquidator's progress report 4237... |  |
Registry | Aug 30, 2011 | Liquidator's progress report |  |
Registry | Jan 28, 2011 | Liquidator's progress report 4237... |  |
Registry | Aug 27, 2010 | Change of registered office address |  |
Registry | Aug 4, 2010 | Liquidator's progress report |  |
Registry | Feb 8, 2010 | Liquidator's progress report 4237... |  |
Registry | Aug 4, 2009 | Liquidator's progress report |  |
Registry | Jul 28, 2008 | Change in situation or address of registered office |  |
Registry | Jul 28, 2008 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 28, 2008 | Statement of company's affairs |  |
Registry | Jul 28, 2008 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 18, 2008 | Change in situation or address of registered office |  |
Registry | Jul 11, 2008 | Memorandum of association |  |
Registry | Jul 8, 2008 | Company name change |  |
Registry | Jul 5, 2008 | Change of name certificate |  |
Financials | Feb 6, 2008 | Annual accounts |  |
Registry | Jun 25, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 25, 2007 | Annual return |  |
Financials | Nov 20, 2006 | Annual accounts |  |
Registry | Jul 5, 2006 | Annual return |  |
Financials | Nov 21, 2005 | Annual accounts |  |
Registry | Jul 19, 2005 | Annual return |  |
Financials | Apr 20, 2005 | Annual accounts |  |
Registry | Mar 10, 2005 | Change in situation or address of registered office |  |
Financials | Jan 24, 2005 | Annual accounts |  |
Registry | Jul 12, 2004 | Annual return |  |
Registry | Jun 30, 2003 | Annual return 4237... |  |
Financials | Oct 10, 2002 | Annual accounts |  |
Registry | Jul 2, 2002 | Annual return |  |
Registry | Sep 26, 2001 | Appointment of a director |  |
Registry | Sep 26, 2001 | Appointment of a director 4237... |  |
Registry | Jul 13, 2001 | Resignation of a secretary |  |
Registry | Jul 13, 2001 | Resignation of a director |  |
Registry | Jun 19, 2001 | Four appointments: 2 companies and 2 men |  |