LAPIS CONSULTANTS LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1010 November 2010 APPLICATION FOR STRIKING-OFF

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GOLDSWORTHY / 29/04/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: C/O CARY & CO HOWELLS FARM OFFICES MAYPOLE ROAD NR MALDON ESSEX CM9 4SY

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 126 NEWLAND STREET WITHAM ESSEX CM8 1BA

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0229 April 2002 Incorporation

View Document


More Company Information