LACON FLOORS LTD

Company Documents

DateDescription
19/12/1519 December 2015 ORDER OF COURT - RESTORATION

View Document

14/12/9914 December 1999 STRUCK OFF AND DISSOLVED

View Document

24/08/9924 August 1999 FIRST GAZETTE

View Document

11/08/9811 August 1998 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9810 March 1998 FIRST GAZETTE

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/11/951 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

26/10/9426 October 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM:
UNIT 4 BLOCK 2
SHENSTONE TRADING ESTATE
BROMSGROVE ROAD
HALESOWEN WEST MIDLANDS B63 3XB

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/11/932 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

07/01/927 January 1992 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW SECRETARY APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

20/11/9020 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/03/8929 March 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM:
NO 3 SUGARBROOK ROAD
ASTON FIELDS INDUSTRIAL ESTATE
BROMSGROVE
WORCESTER

View Document

09/12/869 December 1986 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

28/11/8628 November 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

24/01/8324 January 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/01/83

View Document

20/09/8220 September 1982 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