LARANTECH PROPERTIES LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 APPLICATION FOR STRIKING-OFF

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

04/03/034 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

03/03/033 March 2003 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 FIRST GAZETTE

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0111 June 2001 Incorporation

View Document


More Company Information
Recently Viewed
  • ESSENTIALS WEARS LTD


  • 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