ROGER LAXON LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 APPLICATION FOR STRIKING-OFF

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

17/11/1117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/11/1030 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/11/0920 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BANKES LAXON / 01/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY ALPHA NOMINEES (LONDON) LTD

View Document

12/11/0812 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LAXON / 15/10/2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED
BEATZ SERVICE PROVIDERS LIMITED
CERTIFICATE ISSUED ON 31/03/05

View Document

18/10/0418 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/0418 October 2004 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