LANGRICK PROPERTIES 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

07/09/127 September 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/08/111 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PARRY / 27/08/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PARRY / 01/10/2009

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE PARRY / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/06/0910 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: DELLWOOD 48 THE BANK SCHOLAR GREEN CHESHIRE ST7 3LF

View Document

18/07/0718 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 02/06/06

View Document

25/07/0625 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0625 July 2006 � NC 1000/150000 02/06/06

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 COMPANY NAME CHANGED GELLAW 114 LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 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