LAURIES TOYBOX LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1327 November 2013 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPH BETTIN

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPH MARKUS BETTIN / 01/06/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SARAH BETTIN / 01/06/2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
C/O MARBEL LTD
CAREW HOUSE BEACON TECHNOLOGY PARK
BODMIN
CORNWALL
PL31 2QT
UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
MARBEL LTD UNIT 2C RESTORMEL INDUSTRIAL ESTATE
LIDDICOAT ROAD
LOSTWITHIEL
CORNWALL
PL22 0HG
UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
8 PYDAR MEWS
TRURO
CORNWALL
TR1 2UX
UNITED KINGDOM

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM
1 RIVERSIDE HOUSE, HERON WAY
TRURO
CORNWALL
TR1 2XN

View Document

23/03/1123 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

14/05/1014 May 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SARAH BETTIN / 01/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 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