D.L.LANG AND SONS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 APPLICATION FOR STRIKING-OFF

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MARY TUNE / 02/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS LANG / 02/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ROBERT LANG

View Document

20/08/0820 August 2008 DIRECTOR'S PARTICULARS RITA TUNE

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: KATRIJAS 2 SAINT ENODOC CLOSE WADEBRIDGE CORNWALL PL27 6DT

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/07/02

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 � IC 5000/4500 06/05/99 � SR 500@1=500

View Document

04/05/994 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/04/99

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ADOPT MEM AND ARTS 04/03/96

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993

View Document

13/01/9313 January 1993 S366A DISP HOLDING AGM 31/12/92 S386 DISP APP AUDS 31/12/92 S252 DISP LAYING ACC 31/12/92

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/07/922 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/922 July 1992

View Document

02/07/922 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/01/908 January 1990 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/05/8930 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information