LAFFERTY GROUP LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 APPLICATION FOR STRIKING-OFF

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR JAWAHARLAL UJOODIA

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR MICHAEL CHARLES STERN

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH LAFFERTY / 01/12/2011

View Document

08/03/128 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH LAFFERTY / 30/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 14 LUXEMBURG GARDENS HAMMERSMITH LONDON W6 7EA

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/02/1028 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/09 FROM: 11TH FLOOR, 1 HAMMERSMITH GROVE LONDON W6 0NB

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: THE COLONNADES 82 BISHOPS BRIDGE ROAD W2 6BB

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 AUDITOR'S RESIGNATION

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/03/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/0214 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/002 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 6 KING ST CLOISTERS CLIFTON WALK HAMMERSMITH LONDON W6 0GY

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: G OFFICE CHANGED 21/11/96 DIANA HOUSE 4TH FLOOR 33/34 CHISWELL STREET LONDON EC1Y 4SE

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995

View Document

30/10/9530 October 1995

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994

View Document

25/10/9325 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/03/9310 March 1993

View Document

10/03/9310 March 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 23/02/91 NO MEM CHANGE NOF

View Document

19/12/9019 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: G OFFICE CHANGED 15/06/90 AXE & BOTTLE COURT 70 NEWCOMEN STREET LONDON SE11YT

View Document

06/03/906 March 1990 NEW SECRETARY APPOINTED

View Document

06/03/906 March 1990

View Document

22/02/9022 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/02/893 February 1989 ALTER MEM AND ARTS 151288

View Document

03/02/893 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8815 December 1988

View Document

15/12/8815 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/12/8815 December 1988 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 COMPANY NAME CHANGED LAFFERTY GROUP LIMITED(THE) CERTIFICATE ISSUED ON 08/07/88

View Document

19/11/8719 November 1987 AUDITOR'S RESIGNATION

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: G OFFICE CHANGED 12/11/87 2 PEAR TREE COURT LONDON EC1R 0DS

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 GAZETTABLE DOCUMENT

View Document

30/03/8730 March 1987 COMPANY NAME CHANGED LAFFERTY PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 30/03/87

View Document

29/11/8629 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/11/8629 November 1986 DIRECTOR RESIGNED

View Document

29/11/8629 November 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 RETURN MADE UP TO 09/12/85; FULL LIST OF MEMBERS

View Document

10/10/8510 October 1985 ANNUAL RETURN MADE UP TO 28/03/84

View Document

10/05/8310 May 1983 ANNUAL RETURN MADE UP TO 25/04/83

View Document

24/02/8124 February 1981 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