LAMINATION TECHNIQUES LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD SL6 6TB ENGLAND

View Document

18/06/2018 June 2020 COMPANY RESTORED ON 18/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM THAMES HOUSE DARK LANE WARGRAVE READING RG10 8JU ENGLAND

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM C/O DRUCE & ASSOCIATES HILLSWOOD FRIETH HENLEY-ON-THAMES OXFORDSHIRE RG9 6PJ

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW DUDLEY GOODSPEED / 15/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY VIRGINIA DRUCE

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW DUDLEY GOODSPEED / 02/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM WOOTTON FARM PENCOMBE BROMYARD HEREFORDSHIRE HR7 4RR

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED WESTPLAN SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 18 DARK LANE WARGRAVE BERKSHIRE RG10 8JU

View Document

11/05/0311 May 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/02/9520 February 1995 EXEMPTION FROM APPOINTING AUDITORS 06/12/94

View Document

20/02/9520 February 1995 S366A DISP HOLDING AGM 06/12/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: SUITE 6692 72 NEW BOND STREET LONDON W1Y 9DD

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information