LAURACOURT SECURITIES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

08/05/128 May 2012 ORDER OF COURT - RESTORATION

View Document

22/03/0522 March 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/047 December 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/0422 October 2004 APPLICATION FOR STRIKING-OFF

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0210 April 2002 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM:
ST JOHNS HOUSE
123 LIVERPOOL ROAD
CASTLEFIELD
MANCHESTER M3 4JN

View Document

15/08/0015 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/09/9615 September 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM:
LANCASHIRE HOUSE
47 PETER STREET
MANCHESTER
M2 6AU

View Document

23/01/9523 January 1995 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9421 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/10/926 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/923 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 COMPANY NAME CHANGED
LAURACOURT (SECURITIES) LIMITED
CERTIFICATE ISSUED ON 22/02/91

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/12/905 December 1990 COMPANY NAME CHANGED
LAURACOURT LIMITED
CERTIFICATE ISSUED ON 06/12/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/07/884 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 WD 07/04/88 AD 15/02/88---------
� SI 98@1=98
� IC 2/100

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM:
166 BEDMINSTER DOWN ROAD
BRISTOL
BS13 7AG

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/03/8826 March 1988 � NC 1000/100000
11/02

View Document

26/03/8826 March 1988 NC INC ALREADY ADJUSTED

View Document

29/02/8829 February 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/02/8829 February 1988 ALTER MEM AND ARTS 110288

View Document

09/02/889 February 1988 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