PLAIN LAZY LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
LUPINS BUSINESS CENTRE
1-3 GREENHILL
WEYMOUTH
DORSET
DT4 7SP

View Document

18/06/1318 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1318 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1318 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 27 February 2012

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/11/1220 November 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLLINS HAGLEY / 29/07/2012

View Document

13/09/1213 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts for year ending 27 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/09/112 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLLINS HAGLEY / 29/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 CURREXT FROM 30/11/2009 TO 28/02/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/07/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/01/0419 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0419 January 2004 NC INC ALREADY ADJUSTED 01/03/03

View Document

19/01/0419 January 2004 � NC 1000/10000000 01/03/03

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/0419 January 2004 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/08/02

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9914 September 1999 ALTER MEM AND ARTS 26/08/99

View Document

06/09/996 September 1999 COMPANY NAME CHANGED SPEED 7847 LIMITED CERTIFICATE ISSUED ON 07/09/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

29/07/9929 July 1999 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