LATTER RAMSAY AND PARTNERS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

17/04/1417 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
KESTREL COURT HARBOUR ROAD
PORTISHEAD
BRISTOL
BS20 7AN
UNITED KINGDOM

View Document

24/05/1324 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 1 PEMBROKE ROAD CLIFTON BRISTOL AVON BS8 3AU

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BORLAND / 01/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 � IC 100/75 01/07/07 � SR 25@1=25

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 � IC 100/50 13/12/05 � SR 50@1=50

View Document

27/01/0627 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 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