LAUREL CONSULTANT LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1024 September 2010 APPLICATION FOR STRIKING-OFF

View Document

18/11/0918 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART BLACK / 01/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: G OFFICE CHANGED 17/11/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0014 November 2000 Incorporation

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