LAP OCEAN LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/107 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM CARLTON HOUSE 22A ST JAMES'S SQUARE LONDON SW1Y 4JH

View Document

21/11/0921 November 2009 DECLARATION OF SOLVENCY

View Document

21/11/0921 November 2009 SPECIAL RESOLUTION TO WIND UP

View Document

21/11/0921 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/0927 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 SECTION 175 18/12/2008

View Document

06/01/096 January 2009 SECTION 175 18/12/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED ATLANTIC PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: C/O RATCLIFFE & CO 74 CHANCERY LANE LONDON WC2A 1AA

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 LOAN AGREEMENT 22/09/06

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0626 September 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05

View Document

16/02/0616 February 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/02/0616 February 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/02/0616 February 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 REREG PLC-PRI 13/02/06

View Document

23/01/0623 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 18/10/05; NO CHANGE OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 13/10/99; NO CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: C/O RATCLIFFE+CO 119 NEWGATE STREET LONDON EC1A 7AE

View Document

10/11/9810 November 1998 RETURN MADE UP TO 13/10/98; CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ADOPT MEM AND ARTS 04/07/96

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

09/11/959 November 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 AUDITORS' REPORT

View Document

02/11/952 November 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/11/952 November 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

02/11/952 November 1995 AUDITORS' STATEMENT

View Document

02/11/952 November 1995 BALANCE SHEET

View Document

02/11/952 November 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/11/952 November 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/11/952 November 1995 ALTER MEM AND ARTS 25/10/95

View Document

02/11/952 November 1995 REREGISTRATION PRI-PLC 25/10/95

View Document

23/03/9523 March 1995 ACCOUNTING REF. DATE SHORT FROM 01/04 TO 31/03

View Document

08/02/958 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/02/958 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/04

View Document

21/01/9521 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994

View Document

23/03/9423 March 1994 NC INC ALREADY ADJUSTED 17/12/93

View Document

23/03/9423 March 1994 ACQ OF SHARE CAPIT 17/12/93

View Document

23/03/9423 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9423 March 1994 NC INC ALREADY ADJUSTED 17/12/93

View Document

23/03/9423 March 1994 £ NC 1000/100000 17/12

View Document

23/03/9423 March 1994 ADOPT MEM AND ARTS 17/12/93

View Document

18/01/9418 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/01/9418 January 1994

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993 COMPANY NAME CHANGED BOOMFRAME ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/12/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/10/9313 October 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