LAGUNA SOLUTIONS LIMITED

Company Documents

DateDescription
08/06/118 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1125 March 2011 APPLICATION FOR STRIKING-OFF

View Document

05/11/105 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PATRICK DALY / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/12/0917 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/03/0916 March 2009 SECRETARY RESIGNED NO WORRIES COMPANY SERVICES LIMITED

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: UNIT 18, ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ UNITED KINGDOM

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: 212 DEWSBURY ROAD LUTON LU3 2HN

View Document

03/06/083 June 2008 SECRETARY APPOINTED NO WORRIES COMPANY SERVICES LIMITED

View Document

30/05/0830 May 2008 SECRETARY RESIGNED LONDON 1ST SECRETARIES LTD

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 05/04/05

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

27/09/0427 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0427 September 2004 Incorporation

View Document


More Company Information
Recently Viewed
  • ATUM EVENTS LTD


  • 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