Suffolk Lawn Mowers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 1996)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 00260676
Record last updated Monday, April 27, 2015 12:19:11 AM UTC
Official Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire Al34rf Verulam
There are 63 companies registered at this street
Locality Verulam
Region England
Postal Code AL34RF
Sector Non-trading company

Charts

Visits

SUFFOLK LAWN MOWERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-72019-82022-122024-9012
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 27, 2000 Dissolved Dissolved
Registry Sep 27, 2000 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Aug 23, 2000 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 23, 2000 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 23, 2000 Miscellaneous document Miscellaneous document
Registry Mar 15, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 10, 1999 Change in situation or address of registered office 2606... Change in situation or address of registered office 2606...
Registry Nov 4, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 4, 1999 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 4, 1999 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 4, 1999 Miscellaneous document Miscellaneous document
Financials Sep 10, 1999 Annual accounts Annual accounts
Registry Sep 3, 1999 Annual return Annual return
Financials Sep 21, 1998 Annual accounts Annual accounts
Registry Aug 24, 1998 Annual return Annual return
Registry Aug 3, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 10, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 16, 1997 Annual return Annual return
Financials Oct 15, 1997 Annual accounts Annual accounts
Financials Sep 23, 1996 Annual accounts 2606... Annual accounts 2606...
Registry Sep 5, 1996 Annual return Annual return
Registry Sep 8, 1995 Annual return 2606... Annual return 2606...
Financials May 25, 1995 Annual accounts Annual accounts
Registry Sep 15, 1994 Director's particulars changed Director's particulars changed
Registry Sep 15, 1994 Annual return Annual return
Registry May 12, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 5, 1994 Annual accounts Annual accounts
Financials Oct 3, 1993 Annual accounts 2606... Annual accounts 2606...
Registry Sep 9, 1993 Registered office changed Registered office changed
Registry Sep 9, 1993 Annual return Annual return
Registry Jul 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 11, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 17, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 12, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 11, 1993 Memorandum of association Memorandum of association
Registry Jan 11, 1993 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 11, 1993 Alter mem and arts Alter mem and arts
Registry Dec 31, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Dec 17, 1992 Appointment of a man as Director Appointment of a man as Director
Registry Sep 15, 1992 Annual return Annual return
Financials Sep 15, 1992 Annual accounts Annual accounts
Registry Aug 20, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Aug 28, 1991 Annual accounts Annual accounts
Registry Aug 28, 1991 Annual return Annual return
Registry Nov 29, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 29, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 7, 1990 Annual return Annual return
Financials Sep 5, 1990 Annual accounts Annual accounts
Registry Oct 19, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 17, 1989 Annual accounts Annual accounts
Registry Oct 17, 1989 Annual return Annual return
Registry Sep 15, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 14, 1989 Director resigned, new director appointed 2606... Director resigned, new director appointed 2606...
Registry Feb 14, 1989 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Dec 12, 1988 Annual return Annual return
Registry Nov 30, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 30, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 29, 1988 Annual accounts Annual accounts
Registry Dec 21, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 10, 1987 Annual return Annual return
Registry Dec 16, 1986 Change of name certificate Change of name certificate
Financials Sep 30, 1986 Annual accounts Annual accounts
Registry Aug 20, 1986 Annual return Annual return
Financials Aug 20, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy