Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Liddell LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 10, 2002)
  • 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

Financials

J.B. SMITH & COMPANY (ACCRINGTON) LIMITED
LIDDELL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC469775
Record last updated Thursday, April 10, 2014 1:36:10 PM UTC
Official Address 1 Glenbank Road Lenzie And Kirkintilloch South
There are 3 companies registered at this street
Postal Code G665AG

Charts

Visits

LIDDELL LTD (United Kingdom) Page visits 2024

Searches

LIDDELL LTD (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Feb 12, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 2, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 2, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 2, 2013 Liquidator's progress report 8000... Liquidator's progress report 8000...
Registry Jul 26, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 31, 2013 Certificate that creditors have been paid in full Certificate that creditors have been paid in full
Registry Jan 29, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 19, 2012 Liquidator's progress report 8000... Liquidator's progress report 8000...
Registry Feb 7, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 22, 2011 Liquidator's progress report 8000... Liquidator's progress report 8000...
Registry Feb 4, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 9, 2010 Liquidator's progress report 8000... Liquidator's progress report 8000...
Registry Jun 3, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 9, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Feb 12, 2009 Administrator's progress report Administrator's progress report
Registry Nov 10, 2008 Notice of statement of affairs Notice of statement of affairs
Registry Jul 17, 2008 Notice of administrators appointment Notice of administrators appointment
Registry Jul 17, 2008 Notice of administrators appointment 8000... Notice of administrators appointment 8000...
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Jan 16, 2008 Appointment of a director Appointment of a director
Registry Jan 14, 2008 Appointment of a director 8000... Appointment of a director 8000...
Registry Jan 14, 2008 Annual return Annual return
Registry Jan 14, 2008 Annual return 8000... Annual return 8000...
Registry Dec 14, 2007 Resignation of 2 people: one Financial Director, one Commercial Director and one Director (a man) Resignation of 2 people: one Financial Director, one Commercial Director and one Director (a man)
Registry Nov 28, 2007 Appointment of a man as Director and Financial Director Appointment of a man as Director and Financial Director
Registry Aug 17, 2007 Resignation of a director Resignation of a director
Registry Aug 3, 2007 Resignation of one Sales Executive and one Director (a man) Resignation of one Sales Executive and one Director (a man)
Financials Jan 31, 2007 Annual accounts Annual accounts
Registry Jan 18, 2007 Annual return Annual return
Registry Jun 2, 2006 Appointment of a director Appointment of a director
Registry Jun 2, 2006 Appointment of a director 8000... Appointment of a director 8000...
Registry Jun 2, 2006 Appointment of a director Appointment of a director
Registry Jun 2, 2006 Appointment of a director 8000... Appointment of a director 8000...
Registry Jun 2, 2006 Appointment of a director Appointment of a director
Registry May 8, 2006 Five appointments: 5 men Five appointments: 5 men
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry Jan 18, 2006 Annual return Annual return
Registry Jan 11, 2005 Annual return 8000... Annual return 8000...
Registry Jan 11, 2005 Annual return Annual return
Registry Jan 20, 2004 Annual return 8000... Annual return 8000...
Registry Jan 20, 2004 Annual return Annual return
Registry Sep 12, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 2003 Change of name certificate Change of name certificate
Registry May 8, 2003 Company name change Company name change
Registry Jan 13, 2003 Annual return Annual return
Registry Jan 13, 2003 Annual return 8000... Annual return 8000...
Financials Jan 10, 2002 Annual accounts Annual accounts
Registry Jan 10, 2002 Director's particulars changed Director's particulars changed
Registry Jan 10, 2002 Director's particulars changed 8000... Director's particulars changed 8000...
Financials Jan 17, 2001 Annual accounts Annual accounts
Financials Jan 17, 2001 Annual accounts 8000... Annual accounts 8000...
Financials Dec 21, 1999 Annual accounts Annual accounts
Financials Dec 21, 1999 Annual accounts 8000... Annual accounts 8000...
Registry Dec 10, 1998 Annual return Annual return
Registry Dec 10, 1998 Annual return 8000... Annual return 8000...
Registry Feb 16, 1998 Resignation of a director Resignation of a director
Registry Feb 16, 1998 Resignation of a director 8000... Resignation of a director 8000...
Registry Feb 9, 1998 Appointment of a man as Director and Financial Director Appointment of a man as Director and Financial Director
Registry Feb 9, 1998 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Financials Jan 31, 1998 Annual accounts Annual accounts
Financials Jan 31, 1998 Annual accounts 8000... Annual accounts 8000...
Registry Feb 26, 1997 Resignation of a director Resignation of a director
Registry Feb 26, 1997 Resignation of a director 8000... Resignation of a director 8000...
Registry Feb 26, 1997 Resignation of a director Resignation of a director
Registry Jan 10, 1997 Resignation of 3 people: one Managing Director, one Director (a woman) and one President Resignation of 3 people: one Managing Director, one Director (a woman) and one President
Financials Dec 12, 1996 Annual accounts Annual accounts
Financials Dec 12, 1996 Annual accounts 8000... Annual accounts 8000...
Registry Dec 6, 1995 Annual return Annual return
Registry Dec 6, 1995 Annual return 8000... Annual return 8000...
Registry Jan 9, 1995 Annual return Annual return
Financials Jan 16, 1994 Annual accounts Annual accounts
Registry Jan 16, 1994 Annual return Annual return
Registry Feb 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 17, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 17, 1992 Annual accounts Annual accounts
Registry Dec 17, 1992 Annual return Annual return
Registry Jan 10, 1992 Registered office changed Registered office changed
Financials Jan 10, 1992 Annual accounts Annual accounts
Registry Jan 10, 1992 Annual return Annual return
Registry Jan 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 19, 1991 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Financials Jan 16, 1991 Annual accounts Annual accounts
Registry Jan 3, 1991 Annual return Annual return
Registry Jan 3, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 15, 1990 S80a,252,366a,369 S80a,252,366a,369
Financials Jan 3, 1990 Annual accounts Annual accounts
Registry Jan 3, 1990 Annual return Annual return
Registry Jun 21, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 24, 1989 Annual accounts Annual accounts
Registry Jan 24, 1989 Annual return Annual return
Registry Oct 6, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 4, 1987 Annual accounts Annual accounts
Registry Dec 4, 1987 Annual return Annual return
Financials Mar 16, 1987 Annual accounts Annual accounts
Registry Mar 16, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)