LAPORTE MATERIALS (BARROW) LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 ORDER OF COURT - RESTORATION

View Document

12/07/1212 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1212 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/05/113 May 2011 DECLARATION OF SOLVENCY

View Document

03/05/113 May 2011 SPECIAL RESOLUTION TO WIND UP

View Document

03/05/113 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 18/03/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MACLEOD / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 29/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS GENEVA ANGELA STAPLETON / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR BERNARD GEORGE HARVEY

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM:
66 WIGMORE STREET
LONDON
W1U 2HQ

View Document

04/02/054 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM:
NATIONS HOUSE 9TH FLOOR
103 WIGMORE STREET
LONDON
W1U 1QS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM:
NATIONS HOUSE 103 WIGMORE STREET
LONDON
W1H 9AB

View Document

04/08/004 August 2000 EXEMPTION FROM APPOINTING AUDITORS 18/07/00

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM:
3 BEDFORD SQUARE
LONDON
WC1B 3RA

View Document

27/08/9727 August 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/97

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 COMPANY NAME CHANGED
SOVEREIGN CHEMICAL INDUSTRIES LI
MITED
CERTIFICATE ISSUED ON 14/01/97

View Document

26/07/9626 July 1996 AUDITOR'S RESIGNATION

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/07/9123 July 1991 ADOPT MEM AND ARTS 29/05/91

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 CONVE
02/04/91

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 S386 DISP APP AUDS 02/04/91

View Document

30/05/9130 May 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/05/9130 May 1991 VARYING SHARE RIGHTS AND NAMES 02/04/91

View Document

26/07/9026 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 01/01/89

View Document

28/06/8828 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 03/01/88

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM:
HANOVER HOUSE
14 HANOVER SQUARE
LONDON
W1R 0BE

View Document

17/12/8717 December 1987 DIRECTOR RESIGNED

View Document

02/07/872 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

30/05/8530 May 1985 ANNUAL ACCOUNTS MADE UP DATE 30/12/84

View Document

31/10/8331 October 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

19/11/8219 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

05/03/825 March 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

07/07/807 July 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

30/06/8030 June 1980 ANNUAL ACCOUNTS MADE UP DATE 06/03/81

View Document

18/10/7818 October 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

14/04/7814 April 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/77

View Document

23/02/7823 February 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

12/05/7712 May 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/75

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