LAMINATED PROFILES LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 STRUCK OFF AND DISSOLVED

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY STREAK

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK REGAN

View Document

29/11/1029 November 2010 ORDER OF COURT - RESTORATION

View Document

20/02/0720 February 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/10/0631 October 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/0618 September 2006 APPLICATION FOR STRIKING-OFF

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 25 CAKER STREAM ROAD ALTON HAMPSHIRE GU34 2QF

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

28/01/0228 January 2002 £ SR 850@1 21/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

08/05/018 May 2001 £ IC 3610/3500 10/04/01 £ SR 110@1=110

View Document

25/04/0125 April 2001 £ IC 3720/3610 30/03/01 £ SR 110@1=110

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/991 October 1999 £ IC 3758/3720 29/03/99 £ SR 38@1=38

View Document

22/09/9922 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/03/99

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 17/01/98; CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 POS 12/03/97

View Document

07/01/987 January 1998 £ IC 3790/3758 12/03/97 £ SR 32@1=32

View Document

13/02/9713 February 1997 POS 18/01/96

View Document

13/02/9713 February 1997 £ SR 40@1 18/01/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/95

View Document

31/01/9631 January 1996 P.O.S 40£1 SHS 16/02/95

View Document

31/01/9631 January 1996 £ IC 3870/3830 16/02/95 £ SR 40@1=40

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994

View Document

05/02/945 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

04/12/934 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92

View Document

05/08/925 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

30/01/9230 January 1992

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

31/01/9131 January 1991

View Document

31/01/9131 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 £ IC 5470/3870 30/06/90 £ SR 1600@1=1600

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

16/02/9016 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 ALTER MEM AND ARTS 18/01/90

View Document

16/02/9016 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 £ IC 7370/5470 £ SR 1900@1=1900

View Document

24/04/8924 April 1989 3500 SHS 06/04/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 WD 12/05/88 AD 30/03/88--------- £ SI 370@1=370 £ IC 7000/7370

View Document

29/02/8829 February 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/872 October 1987 ALTER MEM AND ARTS 280887

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED

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