LAPJAR SERVICES LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/01/1316 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/12/1112 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE FRENCH / 30/11/2009

View Document

25/02/1025 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM FRENCH / 30/11/2009

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/01/9623 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9615 January 1996 COMPANY NAME CHANGED GAMEMINE LIMITED CERTIFICATE ISSUED ON 16/01/96

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: G OFFICE CHANGED 12/01/96 1 MITCHELL LANE BRISTOL. BS1 6BU.

View Document

11/12/9511 December 1995 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