LAURIES PROPERTIES LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE GILLIAN KINGSTON / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK KINGSTON / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MRS DENISE GILLIAN KINGSTON

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY HELEN KINGSTON

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MRS HELEN RUTH KINGSTON

View Document

06/07/096 July 2009 SECRETARY APPOINTED MR ROBERT MARK KINGSTON

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR ROBERT MARK KINGSTON

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: CONSTABLE HOUSE 5 BULWER ROAD NEW BARNET HERTFORDSHIRE EN5 5JD

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: FIRST FLOOR UNIT 1 CORNWALL WORKS CORNWALL AVENUE FINCHLEY LONDON N3 1LD

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 438 LEY STREET ILFORD ESSEX IG2 7BS

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 EXEMPTION FROM APPOINTING AUDITORS 12/01/01

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/09/007 September 2000 EXEMPTION FROM APPOINTING AUDITORS 14/08/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 S366A DISP HOLDING AGM 31/08/99

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: GROSVENOR HOUSE 3 HOLSTOCK ROAD ILFORD ESSEX IG1 1LG

View Document

21/04/9821 April 1998 EXEMPTION FROM APPOINTING AUDITORS 07/04/98

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 AUDITOR'S RESIGNATION

View Document

23/04/9723 April 1997 EXEMPTION FROM APPOINTING AUDITORS 14/03/97

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 S386 DISP APP AUDS 08/08/96

View Document

14/08/9614 August 1996 S366A DISP HOLDING AGM 08/08/96

View Document

14/08/9614 August 1996 S252 DISP LAYING ACC 08/08/96

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996

View Document

09/08/969 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 EXEMPTION FROM APPOINTING AUDITORS 03/07/95

View Document

20/07/9520 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/01/9425 January 1994

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/10/9327 October 1993 EXEMPTION FROM APPOINTING AUDITORS 20/09/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: 34/36 HIGH STREET BARKINGSIDE ESSEX IG6 2DQ

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

01/08/861 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/867 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/867 July 1986 CERTIFICATE OF 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