LAPIS COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROCKLIN

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT ROCKLIN

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/05/1418 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID ROCKLIN / 07/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ROCKLIN / 07/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROCKLIN / 07/10/2010

View Document

25/06/1025 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/06/0916 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 S386 DISP APP AUDS 12/02/02

View Document

05/03/025 March 2002 S366A DISP HOLDING AGM 12/02/02

View Document

05/03/025 March 2002 S252 DISP LAYING ACC 12/02/02

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/10/0018 October 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/03/002 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 � NC 1000/100000 06/05/97

View Document

16/05/9716 May 1997 NC INC ALREADY ADJUSTED 06/05/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 COMPANY NAME CHANGED MIRO COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 20/02/97

View Document

10/01/9710 January 1997 COMPANY NAME CHANGED SUPPLYDISK LIMITED CERTIFICATE ISSUED ON 13/01/97

View Document

13/11/9613 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: G OFFICE CHANGED 13/11/96 TORBEG HILLTOP AVENUE.VICARAGE HILL BENFLEET ESSEX SS7 1PH

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: G OFFICE CHANGED 21/03/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information