LARC PROPERTIES LIMITED

Company Documents

DateDescription
22/02/1322 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR STEPHEN COTTEY

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR KANAGASINGHAM THAVARAJ

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1125 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUNDIP BHASIN

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0915 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KANAGASINGHAM THAVARAJ / 03/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNDIP BHASIN / 03/10/2009

View Document

14/10/0914 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJM SECRETARIES LTD / 03/10/2009

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED SUNDIP BHASIN

View Document

05/10/075 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: G OFFICE CHANGED 05/10/07 3 CLOTH STREET BARBICAN LONDON EC1A 7NP

View Document

05/10/075 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 MEMORANDUM OF ASSOCIATION

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED MIDLEX ONE HUNDRED AND FORTY EIG HT LIMITED CERTIFICATE ISSUED ON 16/01/07

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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