LAPORTE ORGANISATION LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013

View Document

17/09/1317 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/09/1317 September 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

17/09/1317 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1321 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013

View Document

14/11/1214 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012

View Document

14/05/1214 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2012

View Document

04/11/114 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011

View Document

13/05/1113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

04/02/114 February 2011 INSOLVENCY:SS CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

25/11/1025 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/1025 November 2010 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

16/11/1016 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010

View Document

13/05/1013 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010

View Document

11/11/0911 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2009

View Document

14/05/0914 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2009

View Document

17/11/0817 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS

View Document

29/04/0829 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2008

View Document

29/10/0729 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/04/0730 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/11/0613 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/05/0611 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/11/0514 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/05/054 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/11/0412 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/05/0420 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/11/0315 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/05/023 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0129 October 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM:
NATIONS HOUSE 9TH FLOOR
103 WIGMORE STREET
LONDON
W1U 1QS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

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

View Document

07/11/007 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM:
20 FARRINGDON STREET
LONDON
EC4A 4PP

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/9929 October 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 PURCHASE AGREEMENT 13/10/98

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM:
NATIONS HOUSE 103 WIGMORE STREET
LONDON
W1H 9AB

View Document

20/10/9820 October 1998 APPOINTMENT OF LIQUIDATOR

View Document

20/10/9820 October 1998 DECLARATION OF SOLVENCY

View Document

20/10/9820 October 1998 RES RE:SPECIE

View Document

20/10/9820 October 1998 SPECIAL RESOLUTION TO WIND UP

View Document

15/10/9815 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 09/10/98

View Document

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

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

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

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

05/03/975 March 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

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

View Document

03/08/963 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 AUDITOR'S RESIGNATION

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

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

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/93

View Document

18/08/9318 August 1993 ￯﾿ᄑ NC 5000000/5004000
29/06/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

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

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 S386 DISP APP AUDS 16/09/92

View Document

04/08/924 August 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/07/9220 July 1992 SHARES AGREEMENT OTC

View Document

02/07/922 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED
16/06/92

View Document

23/06/9223 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/92

View Document

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

View Document

26/05/9226 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/05/9226 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/92

View Document

26/05/9226 May 1992 NC INC ALREADY ADJUSTED
20/05/92

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM:
35 BASINGHALL ST
LONDON
EC2V 5DB

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED
TRUSHELFCO (NO. 1776) LIMITED
CERTIFICATE ISSUED ON 19/03/92

View Document

29/01/9229 January 1992 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