LAIRD TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/10/146 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MCRAE

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MISS ANNE MARION DOWNIE

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SILVER / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCRAE / 10/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010

View Document

02/01/102 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MR GARY MCRAE

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED DOMINIC HUDSON

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/087 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: C/O THE LAIRD GROUP PLC 100 PALL MALL LONDON SW1Y 5NQ

View Document

11/09/0811 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY RESIGNED DAVID BURNDRED

View Document

22/04/0822 April 2008 SECRETARY APPOINTED ANNE MARION DOWNIE

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED MONIKA ARNTZ

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED MARTIN RAPP

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED JONATHAN CHARLES SILVER

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: BIRCHES INDUSTRIAL ESTATE EAST GRINSTEAD WEST SUSSEX RH19 1XH

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/09/06; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0514 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

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

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 SECRETARY RESIGNED

View Document

10/07/0510 July 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/09/04; NO CHANGE OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED WARTH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 26/02/04; RESOLUTION PASSED ON 05/02/04

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 AUDITOR'S RESIGNATION

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0420 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/09/037 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/08/9817 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/9722 May 1997 RE GUARANTEE/DEBENTURE 01/05/97

View Document

22/05/9722 May 1997 ADOPT MEM AND ARTS 01/05/97

View Document

21/05/9721 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: G OFFICE CHANGED 20/05/97 LULWORTH SWISSLAND HILL DORMANS PARK, EAST GRINSTEAD WEST SUSSEX RH19 2NA

View Document

20/05/9720 May 1997 PURCHASE OF ASSETS 01/05/97

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NC INC ALREADY ADJUSTED 25/04/97

View Document

09/05/979 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/04/97

View Document

09/05/979 May 1997 � NC 10000/20000 25/04/

View Document

09/05/979 May 1997 ALTER MEM AND ARTS 25/04/97

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

18/05/9618 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9618 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/09/9521 September 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/09/9521 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/09/9320 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 05/09/91; CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 � NC 5000/10000 14/01/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/03/915 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

05/02/915 February 1991 ALTER MEM AND ARTS 14/01/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

02/05/772 May 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/772 May 1977 CERTIFICATE OF INCORPORATION

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