LAPISTOR LIMITED

Company Documents

DateDescription
19/12/0719 December 2007 DISSOLVED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: BDO STOY HAYWARD LLP 1 CITY SQUARE LEEDS LS1 2DP

View Document

19/09/0719 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

19/09/0719 September 2007 ADMINISTRATION TO DISSOLUTION

View Document

04/05/074 May 2007 ADMINISTRATORS PROGRESS REPORT

View Document

16/03/0716 March 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

13/12/0613 December 2006 STATEMENT OF PROPOSALS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: NEW WORKS NEW LINE GREENGATES BRADFORD WEST YORKSHIRE BD10 9AP

View Document

05/10/065 October 2006 APPOINTMENT OF ADMINISTRATOR

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: SUITE A CASTLE LINK 39 NORTH BAR BANBURY OXFORDSHIRE OX16 0TH

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

04/11/044 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 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