GEORGE LAU CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/03/1531 March 2015 | PREVEXT FROM 31/10/2014 TO 28/02/2015 |
| 04/12/144 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/01/1415 January 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
| 20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/12/126 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/12/1111 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 16/01/1116 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAU / 29/12/2009 |
| 06/01/106 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
| 28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 11/12/0811 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 14/12/0714 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
| 16/03/0716 March 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07 |
| 17/02/0717 February 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
| 05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP |
| 30/01/0730 January 2007 | SECRETARY RESIGNED |
| 30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
| 30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
| 30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA |
| 30/01/0730 January 2007 | DIRECTOR RESIGNED |
| 16/01/0716 January 2007 | COMPANY NAME CHANGED AVONDAWN LIMITED CERTIFICATE ISSUED ON 16/01/07 |
| 30/11/0630 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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