LANGTRY MANAGEMENT LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1220 April 2012 APPLICATION FOR STRIKING-OFF

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH SARKIS

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MS SANDRA BUFANO

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MR JOSEPH ELIAS SARKIS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCWILLIAM

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE VIGGIANI / 19/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE VIGGIANI / 18/12/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/093 March 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR NICHOLAS PETER HILL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR BROCK VAN DEN BOGAERDE

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: G OFFICE CHANGED 10/01/06 HAYWARDS PROPERTY SERVICES LIMITED PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: G OFFICE CHANGED 05/01/01 2ND FLOOR MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/05/988 May 1998 EXEMPTION FROM APPOINTING AUDITORS 28/04/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ADOPT MEM AND ARTS 06/10/92

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991

View Document

07/01/917 January 1991

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 REGISTERED OFFICE CHANGED ON 27/09/88 FROM: G OFFICE CHANGED 27/09/88 MUTUAL HOUSE 193-197 REGENT STREET LONDON W1R 8JR

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/11/861 November 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

30/05/8430 May 1984 MEMORANDUM OF ASSOCIATION

View Document

21/05/8421 May 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/05/84

View Document

05/03/845 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/845 March 1984 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