LARSCOM LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

20/02/0820 February 2008 ORDER OF COURT - RESTORATION 18/02/08

View Document

21/11/0621 November 2006 STRUCK OFF AND DISSOLVED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 FIRST GAZETTE

View Document

13/09/0513 September 2005 STRIKE-OFF ACTION SUSPENDED

View Document

28/06/0528 June 2005 FIRST GAZETTE

View Document

17/05/0417 May 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/036 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003

View Document

15/04/0315 April 2003 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 COMPANY NAME CHANGED NETEDGE SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: G OFFICE CHANGED 30/04/02 ROOM 2 7 DONCASTLE HOUSE DONCASTLE ROAD BRACKNELL BERKSHIRE RG12 8PE

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/05/0012 May 2000 S366A DISP HOLDING AGM 20/10/98

View Document

12/05/0012 May 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

25/05/9925 May 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: G OFFICE CHANGED 30/09/96 OAKRIDGE HOUSE BUSINESS CENTRE WELLINGTON ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PR

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

07/06/967 June 1996

View Document

07/06/967 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996

View Document

29/03/9629 March 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996

View Document

31/01/9631 January 1996

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/04/954 April 1995 ADOPT MEM AND ARTS 29/03/95

View Document

04/04/954 April 1995 Resolutions

View Document

29/03/9529 March 1995

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 COMPANY NAME CHANGED LIFELUXURY LIMITED CERTIFICATE ISSUED ON 29/03/95

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: G OFFICE CHANGED 29/03/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/03/9529 March 1995

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/959 January 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