MALCOLM LAYFIELD MANAGEMENT LTD.

Company Documents

DateDescription
03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LAYFIELD / 01/01/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM:
DARLAND HOUSE
44 WINNINGTON HILL
NORTHWICH
CHESHIRE CW8 1AU

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM:
NIGHTINGALES
12 ST JOHN STREET
MANCHESTER
M3

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 COMPANY NAME CHANGED
WORTHROUND ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 24/12/96

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/939 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/939 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 REGISTERED OFFICE CHANGED ON 09/08/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

28/06/9328 June 1993 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