LAPORTE INVESCO

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1124 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 23/09/2011

View Document

03/08/113 August 2011 REDUCE ISSUED CAPITAL 28/07/2011

View Document

03/08/113 August 2011 REDUCE ISSUED CAPITAL 28/07/2011

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 18/03/2010

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MACLEOD / 29/01/2010

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS GENEVA ANGELA STAPLETON / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS GENEVA ANGELA STAPLETON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 02/12/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR BERNARD GEORGE HARVEY

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 AUDITOR'S RESIGNATION

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 66 WIGMORE STREET LONDON W1U 2HQ

View Document

04/02/054 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: G OFFICE CHANGED 08/01/03 NATIONS HOUSE 9TH FLOOR 103 WIGMORE STREET LONDON W1U 1QS

View Document

08/01/038 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/09/0212 September 2002 � IC 150224000/131000000 06/09/02 � SR 19224@1000=19224000

View Document

12/09/0212 September 2002 REDUCE ISSUED CAPITAL 06/09/02

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 � IC 198224000/150224000 19/12/01 � SR 48000@1000=48000000

View Document

08/01/028 January 2002 REDUCE ISSUED CAPITAL 19/12/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: G OFFICE CHANGED 16/08/00 NATIONS HOUSE 103 WIGMORE STREET LONDON W1H 9AB

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 � SR 53000@1000 26/08/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 � IC 167200000/137800000 28/09/98 � SR 29400@1000=29400000

View Document

02/10/982 October 1998 RE SHARES 22/09/98

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 � NC 60000000/260000000 22

View Document

06/01/986 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/12/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: G OFFICE CHANGED 24/09/97 3 BEDFORD SQUARE LONDON WC1B 3RA

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9626 July 1996 AUDITOR'S RESIGNATION

View Document

26/02/9626 February 1996 S386 DISP APP AUDS 31/01/96

View Document

26/02/9626 February 1996 S366A DISP HOLDING AGM 31/01/96

View Document

26/02/9626 February 1996 S252 DISP LAYING ACC 31/01/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996

View Document

02/11/952 November 1995 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

02/11/952 November 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/11/952 November 1995 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

02/11/952 November 1995 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

02/11/952 November 1995 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: G OFFICE CHANGED 01/11/95 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/951 November 1995 � NC 100/60000000 18/10/95

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 COMPANY NAME CHANGED TRUSHELFCO (NO. 2112) LIMITED CERTIFICATE ISSUED ON 12/10/95

View Document

04/08/954 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/954 August 1995 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