LAING O'ROURKE (HONG KONG) LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

13/05/2213 May 2022 Accounts for a small company made up to 2021-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Statement of capital on 2022-01-14

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 STATEMENT BY DIRECTORS

View Document

02/11/182 November 2018 REDUCE ISSUED CAPITAL 17/10/2018

View Document

02/11/182 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 156131

View Document

02/11/182 November 2018 SOLVENCY STATEMENT DATED 17/10/18

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FAIRWEATHER EDMONDSON

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL HALLIGAN O'ROURKE / 19/07/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER MCINTYRE / 27/05/2015

View Document

01/07/161 July 2016 SECRETARY APPOINTED ROBERT EDWARD TURNER

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY TERESA STYANT

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROMPTON

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER MCINTYRE / 27/05/2015

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED STEWART MCINTYRE

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE

View Document

01/03/151 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR DECLAN MCGEENEY

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR ANDREW CROMPTON

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED CATHAL HALLIGAN O'ROURKE

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT ROBINS / 18/02/2013

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED DAVID GRAEME STEWART

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED DECLAN JAMES MCGEENEY

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT ROBINS / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR PATRICK KEVIN MCDEVITT

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FURRER

View Document

23/02/1123 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR DAVID ANDREW WILSON

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR MICHAEL ROBINS

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 SECRETARY APPOINTED TERESA ANN STYANT

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED ANNA MARIE STEWART

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FURRER / 12/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 APPT AUD 02/04/07

View Document

29/11/0729 November 2007 S366A DISP HOLDING AGM 02/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0728 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED BARCLAY MOWLEM (HONG KONG) LIMIT ED CERTIFICATE ISSUED ON 30/10/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 £ NC 100/2000000 15/0

View Document

25/05/0625 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0625 May 2006 NC INC ALREADY ADJUSTED 15/09/05

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/05/9321 May 1993 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