LANSON SECURITIES LIMITED

Company Documents

DateDescription
14/10/1114 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/10/0927 October 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 14/10/2011: DEFER TO 14/10/2011

View Document

27/10/0927 October 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

12/12/0812 December 2008 ORDER OF COURT TO WIND UP

View Document

26/11/0826 November 2008 ORDER OF COURT TO WIND UP

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: BATH ROAD INDUSTRIAL ESTATE CHIPPENHAM WILTSHIRE SN14 0AB

View Document

12/02/0812 February 2008 STRIKE-OFF ACTION SUSPENDED

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: WAVERLEY EDGERTON ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AR

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 37 REINS TERRACE HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6LS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 S366A DISP HOLDING AGM 28/11/03

View Document

12/09/0312 September 2003 S252 DISP LAYING ACC 18/08/03

View Document

12/09/0312 September 2003 S80A AUTH TO ALLOT SEC 18/08/03

View Document

12/09/0312 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0313 August 2003 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