LAWRENCE & SONS (MECHANICAL SERVICES) LIMITED

Company Documents

DateDescription
10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LAWRENCE / 28/10/2011

View Document

10/11/1110 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LAWRENCE / 28/10/2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 28 SHAPLAND AVENUE BEAR CROSS BOURNEMOUTH DORSET BH11 9PU

View Document

02/11/102 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN LAWRENCE / 28/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES LAWRENCE / 28/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LAWRENCE / 28/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: G OFFICE CHANGED 28/08/07 28 SHAPLAND AVENUE BEAR CROSS BOURNEMOUTH DORSET BH11 9PU

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 3 HOGUE AVENUE NORTHBOURNE BOURNEMOUTH DORSET BH10 6DA

View Document

07/11/067 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 � NC 100/300 03/11/04

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: G OFFICE CHANGED 11/11/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NC INC ALREADY ADJUSTED 03/11/04

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 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