END OF TERM LTD

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/108 October 2010 APPLICATION FOR STRIKING-OFF

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SIMPSON / 17/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 COMPANY NAME CHANGED LASER SCHOOLWEAR LIMITED CERTIFICATE ISSUED ON 13/01/10

View Document

13/01/1013 January 2010 CHANGE OF NAME 07/01/2010

View Document

13/01/1013 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/0926 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NL

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS FRANK SIMPSON

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994

View Document

22/07/9422 July 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/9213 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 SECRETARY RESIGNED

View Document

17/03/9217 March 1992 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