DE LA SALLE LTD



Company Documents

DateDescription
09/05/179 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1721 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/179 February 2017 APPLICATION FOR STRIKING-OFF

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
04/09/154 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED MANAGED MEDICAL CARE LIMITED
CERTIFICATE ISSUED ON 31/07/14

View Document

13/11/1313 November 2013 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
14/08/1314 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM GRANT / 04/08/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN CULLING / 04/08/2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM FAIERS HOUSE GILRAY ROAD DISS NORFOLK IP22 4WR UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/08/1112 August 2011 04/08/11 NO CHANGES

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/108 September 2010 04/08/10 NO CHANGES

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 1 ST MICHAELS GREEN GREAT MOULTON NORWICH NORFOLK NR15 2LD

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/08

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document



22/08/0522 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 01/10/00 TO 31/10/00

View Document

31/10/0031 October 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 COMPANY NAME CHANGED BLANKENSHIP SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97

View Document

26/09/9726 September 1997 � NC 50000/100000 23/08/97

View Document

26/09/9726 September 1997 NC INC ALREADY ADJUSTED 23/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 01/10/97

View Document

26/01/9726 January 1997 � NC 1000/50000 23/12/96

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NC INC ALREADY ADJUSTED 23/12/96

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 COMPANY NAME CHANGED PHYSICAL EVALUATION SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 16/10/96

View Document

20/08/9620 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company