LAMINATING AND VARNISHING COMPANY LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/04/121 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/02/1227 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM GIBSON / 30/06/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM GIBSON / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN GIBSON / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN BURNS / 30/06/2010

View Document

23/02/1023 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP HEBERT

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: GISTERED OFFICE CHANGED ON 20/08/2008 FROM UNIT 6 STERLING PARK DODWELLS BRIDGE INDUSTRIAL ESTATE JACKNELL ROAD HINCKLEY LEICESTERSHIRE LE103BS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JASON HABGOOD

View Document

08/04/088 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 UNIT 11 MADELEY ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9NB

View Document

23/02/0623 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: G OFFICE CHANGED 23/10/02 UNIT 6 STERLING PARK JACKNELL ROAD HINCKLEY LEICESTERSHIRE LE10 3BS

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: G OFFICE CHANGED 15/07/97 IVECO FORD HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 31/01/97

View Document

20/02/9720 February 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

20/02/9720 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/97

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 � NC 1000/2000000 31/01/97

View Document

07/02/977 February 1997 COMPANY NAME CHANGED SPRITEGATE LIMITED CERTIFICATE ISSUED ON 10/02/97

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: G OFFICE CHANGED 06/02/97 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/01/9728 January 1997 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