LATCHWISE LIMITED

Company Documents

DateDescription
14/09/0514 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

14/09/0514 September 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

09/08/059 August 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/08/059 August 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

11/01/0511 January 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/07/041 July 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/01/045 January 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/0327 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/12/0231 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/07/028 July 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/01/028 January 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/06/0126 June 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/05/0110 May 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/03/0123 March 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM:
BOLD STREET
PRESTON
LANCASHIRE
PR1 7JJ

View Document

28/12/0028 December 2000 NOTICE OF ADMINISTRATION ORDER

View Document

28/12/0028 December 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 ￯﾿ᄑ IC 100/50
14/04/97
￯﾿ᄑ SR 50@1=50

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 P.O.S 50 ￯﾿ᄑ1 SHS 14/04/97

View Document

21/04/9721 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

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

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM:
56 WEST CLIFF
PRESTON
LANCS
PR1 8HU

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/11/8716 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 30/05/87

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 30/05/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM:
QUAYSIDE HOUSE
PRESTON DOCK ESTATE
PRESTON
LANCS

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