LARC PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/02/1322 February 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/01/138 January 2013 | FIRST GAZETTE |
01/08/121 August 2012 | DIRECTOR APPOINTED MR STEPHEN COTTEY |
01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR KANAGASINGHAM THAVARAJ |
29/06/1229 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/05/121 May 2012 | FIRST GAZETTE |
28/10/1128 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
09/08/119 August 2011 | DISS40 (DISS40(SOAD)) |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1125 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/05/1110 May 2011 | FIRST GAZETTE |
08/10/108 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
21/06/1021 June 2010 | PREVEXT FROM 31/10/2009 TO 30/04/2010 |
07/01/107 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SUNDIP BHASIN |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0915 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KANAGASINGHAM THAVARAJ / 03/10/2009 |
14/10/0914 October 2009 | SAIL ADDRESS CREATED |
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 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUNDIP BHASIN / 03/10/2009 |
14/10/0914 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJM SECRETARIES LTD / 03/10/2009 |
26/08/0926 August 2009 | DISS40 (DISS40(SOAD)) |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
04/08/094 August 2009 | FIRST GAZETTE |
13/11/0813 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | DIRECTOR APPOINTED SUNDIP BHASIN |
05/10/075 October 2007 | LOCATION OF DEBENTURE REGISTER |
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 |
05/10/075 October 2007 | LOCATION OF REGISTER OF MEMBERS |
05/10/075 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
20/07/0720 July 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | MEMORANDUM OF ASSOCIATION |
22/02/0722 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/02/0720 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0716 January 2007 | COMPANY NAME CHANGED MIDLEX ONE HUNDRED AND FORTY EIG HT LIMITED CERTIFICATE ISSUED ON 16/01/07 |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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