LARTIUS LTD

Company Documents

DateDescription
21/02/1521 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1421 November 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

08/11/128 November 2012 ORDER OF COURT TO WIND UP

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM
WELBECK HOUSE SPITFIRE CLOSE
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XY

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL HOLLAND

View Document

08/09/118 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 Annual return made up to 25 April 2009 with full list of shareholders

View Document

20/08/1020 August 2010 Annual return made up to 25 April 2008 with full list of shareholders

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HOLLAND / 25/04/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOLLAND / 16/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVANDER ANTOINE HOLLAND / 16/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
1010 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CAMBRIDGESHIRE
CB3 6DP

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

31/10/0931 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/0822 January 2008 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
BULLEY DAVEY, WELBECK HOUSE
SPITFIRE CLOSE, ERMINE BUSINESS
PARK, HUNTINGDON
CAMBRIDGESHIRE PE29 6XY

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 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