LATCHWORK DESIGN LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1311 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 34-40 KING STREET NORWICH NORFOLK NR1 1PD

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM THE GALLERIES CHARTERS ROAD SUNNINGDALE BERKSHIRE SL5 9QJ

View Document

11/04/1211 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/04/1211 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/04/1211 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009735

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN SOLLITT / 21/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL SOLLITT / 21/06/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: G OFFICE CHANGED 10/06/02 OLD BOUNDARY HOUSE LONDON ROAD SUNNINGDALE BERKSHIRE, SL5 0DW

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994

View Document

30/09/9330 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993

View Document

16/08/9316 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: G OFFICE CHANGED 16/08/93 50 OLD STREET LONDON EC1V 9AQ

View Document

16/08/9316 August 1993

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 COMPANY NAME CHANGED LAMBERT AND QUINN (1993) LIMITED CERTIFICATE ISSUED ON 05/08/93

View Document

20/07/9320 July 1993 COMPANY NAME CHANGED LATCHWORK DESIGN LIMITED CERTIFICATE ISSUED ON 21/07/93

View Document

21/06/9321 June 1993 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