GEORGE LAU CONSULTANCY LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 PREVEXT FROM 31/10/2014 TO 28/02/2015

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/12/1111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/01/1116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAU / 29/12/2009

View Document

06/01/106 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
RICHMOND HOUSE
WALKERN ROAD
STEVENAGE
HERTFORDSHIRE SG1 3QP

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM:
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED
AVONDAWN LIMITED
CERTIFICATE ISSUED ON 16/01/07

View Document

30/11/0630 November 2006 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