LARKIN STRUCTURAL LIMITED

Company Documents

DateDescription
19/01/1219 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2011:LIQ. CASE NO.1

View Document

08/11/108 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/11/108 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/11/108 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008953,00009166

View Document

29/09/1029 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM 1 SWAN WOOD PARK GUN HILL HORAM EAST SUSSEX TN21 0JS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: G OFFICE CHANGED 30/10/06 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: G OFFICE CHANGED 16/01/02 ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

02/01/022 January 2002 � IC 500/255 26/11/01 � SR 245@1=245

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SHARE DETAILS 16/11/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/11/9416 November 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994

View Document

08/10/938 October 1993

View Document

08/10/938 October 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/11/9213 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: G OFFICE CHANGED 16/10/92 2 BACHES STREET LONDON N1 6UB

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992

View Document

15/10/9215 October 1992 COMPANY NAME CHANGED GRIDSMART LIMITED CERTIFICATE ISSUED ON 16/10/92

View Document

29/07/9229 July 1992 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