LARX LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 28/03/2013

View Document

08/04/138 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/03/1122 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 30/09/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BAGLEY / 16/03/2010

View Document

06/04/106 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 16/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA AMANDA PENELOPE BAGLEY / 16/03/2010

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 206/208 UPPER FIFTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

22/04/0922 April 2009 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED DWS DIRECTORS LIMITED

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY APPOINTED FIONA AMANDA PENELOPE BAGLEY

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED SIMON CHARLES BAGLEY

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED BRANDON RANSLEY

View Document

22/04/0922 April 2009 DISAPP PRE-EMPT RIGHTS 20/04/2009 AUTH ALLOT OF SECURITY 20/04/2009

View Document

16/03/0916 March 2009 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