LATERAL I. T. MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1527 April 2015 APPLICATION FOR STRIKING-OFF

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MARTIN TOWNS / 20/11/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: G OFFICE CHANGED 04/07/01 31 DOVECOTE CLOSE TIPTON WEST MIDLANDS DY4 7QZ

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: G OFFICE CHANGED 12/01/99 JSA HOUSE 110 THE PARADE WATFORD HERTS WD1 2GB

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 S366A DISP HOLDING AGM 05/01/99

View Document

20/11/9820 November 1998 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