LAUNCHFILE ESTATES LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW GILES KNOPP / 10/03/2014

View Document

15/01/1415 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/08/134 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/07/1124 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0310 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 25 PHILLIMORE ROAD EMMER GREEN READING BERKSHIRE RG4 8UR

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 9 BLACKTHORN CLOSE TILEHURST READING BERKSHIRE RG31 6ZY

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 COMPANY NAME CHANGED ZAFELL LIMITED CERTIFICATE ISSUED ON 11/04/97

View Document

02/10/962 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 2 STATHMORE DRIVE CHARVIN READING BERKSHSIRE RG10 9QT

View Document

19/02/9619 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 ALTER MEM AND ARTS 24/07/95

View Document

18/07/9518 July 1995 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