LAINEY K FOUNDATION

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 APPLICATION FOR STRIKING-OFF

View Document

10/10/1210 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JONES / 26/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HOLMES / 27/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SIDDALL / 26/10/2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM C/O PAUL MARTIN UNIT 204 MEERSBROOK WORKS VALLEY ROAD SHEFFIELD SOUTH YORKSHIRE S8 9FT ENGLAND

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE

View Document

27/10/1127 October 2011 11/10/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 11/10/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 11/10/09 NO MEMBER LIST

View Document

10/08/0910 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED JANICE SIDDALL

View Document

04/03/094 March 2009 DIRECTOR APPOINTED KAREN HOLMES LOGGED FORM

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR CORPORATE APPOINTMENTS LIMITED LOGGED FORM

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, SECRETARY SECRETARIAL APPOINTMENTS LIMITED LOGGED FORM

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY APPOINTED PAUL CHRISTOPHER MARTIN LOGGED FORM

View Document

04/03/094 March 2009 DIRECTOR APPOINTED ANNE JONES LOGGED FORM

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM CATHEDRAL CHAMBERS, 18/24 CAMPO LANE, SHEFFIELD YORKSHIRE S1 2EF

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ANNE JONES

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED PAUL CHRISTOPHER MARTIN

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED KAREN HOLMES

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

11/10/0711 October 2007 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