LADLEBASE LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1022 January 2010 COMPANY BUSINESS 12/01/2010

View Document

22/01/1022 January 2010 APPLICATION FOR STRIKING-OFF

View Document

22/01/1022 January 2010 STRIKING OFF 11/01/2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN LOWSON

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JAMES LANGELOTTI

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN WEINSTEIN

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN DOWLING III

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BINDER

View Document

05/01/095 January 2009 REDUCE ISSUED CAPITAL 17/12/2008

View Document

05/01/095 January 2009 MEMORANDUM OF ASSOCIATION

View Document

05/01/095 January 2009 SOLVENCY STATEMENT DATED 17/12/08

View Document

05/01/095 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 05/1/09

View Document

05/01/095 January 2009 STATEMENT BY DIRECTORS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEPHEN WILLIAMS LOGGED FORM

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HARRIS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM WARWICK INTERNATIONAL GROUP LIMITED MOSTYN HOLYWELL FLINTSHIRE CH8 9HE

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ELLIS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MARTIN WEINSTEIN

View Document

26/08/0826 August 2008 SECRETARY APPOINTED JOHN J DOWLING III

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED KENNETH JOSPEH BINDER

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: WORTLEY MOOR ROAD, LEEDS LS12 4JE

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/945 October 1994 AMENDED LIST OF MEMBERS

View Document

30/09/9430 September 1994

View Document

30/09/9430 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/09/9320 September 1993 S386 DISP APP AUDS 25/08/93

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992

View Document

31/12/9131 December 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/9131 December 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/9131 December 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/11/918 November 1991 ALTER MEM AND ARTS 22/10/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991

View Document

21/06/9121 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

21/06/9121 June 1991

View Document

11/04/9111 April 1991 PREV BUS'S STILL VALID. 18/03/91

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/10/9022 October 1990 COMPANY NAME CHANGED SEQUA PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 22/10/90

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 NEW SECRETARY APPOINTED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 147 LONDON ROAD, KINGSTON-UPON-THAMES, SURREY, KT2 6NH

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 ALTER MEM AND ARTS 240289

View Document

20/03/8920 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8911 January 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 CONVE

View Document

20/07/8820 July 1988 REDUCTION OF ISSUED CAPITAL

View Document

15/07/8815 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/88

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 SPECIAL 090588

View Document

06/06/886 June 1988 REDUCTION OF ISSUED CAPITAL 090588

View Document

27/05/8827 May 1988 REDUCTION OF SHARE CAPITAL

View Document

27/05/8827 May 1988 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: ARUNDELL HOUSE, 1 FARM YARD, WINDSOR, BERKSHIRE SL4 1TZ

View Document

28/09/8728 September 1987 COMPANY NAME CHANGED AULT & WIBORG GROUP PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 29/09/87

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 Full accounts made up to 1986-12-31

View Document

12/05/8712 May 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/10/8622 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/8613 August 1986 GAZETTABLE DOCUMENT

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

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