- Company Overview for LATICS REALISATIONS LIMITED (00270043)
- Filing history for LATICS REALISATIONS LIMITED (00270043)
- People for LATICS REALISATIONS LIMITED (00270043)
- Charges for LATICS REALISATIONS LIMITED (00270043)
- Insolvency for LATICS REALISATIONS LIMITED (00270043)
- Registers for LATICS REALISATIONS LIMITED (00270043)
- More for LATICS REALISATIONS LIMITED (00270043)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2014 | AP01 | Appointment of Mr David James Sharpe as a director on 19 December 2014 | |
26 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
22 Aug 2013 | MR04 | Satisfaction of charge 11 in full | |
05 Jun 2013 | TM01 | Termination of appointment of Christopher William Farnell as a director on 5 June 2013 | |
15 Mar 2013 | AP01 | Appointment of Mr Christopher William Farnell as a director on 13 March 2013 | |
14 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for John William Winstanley on 1 December 2012 | |
01 Nov 2012 | AP01 | Appointment of Mr Jonathan Harvey Jackson as a director on 1 November 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
21 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
23 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 15 August 2011
|
|
22 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
08 Apr 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
01 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
09 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | TM01 | Termination of appointment of Brenda Spencer as a director | |
30 Sep 2010 | TM02 | Termination of appointment of Brenda Spencer as a secretary | |
28 Jun 2010 | TM01 | Termination of appointment of Maurice Lindsay as a director | |
01 Feb 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Maurice Patrick Lindsay on 4 January 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from Jjb Sports Stadium Robin Park Wigan Lancashire WN5 0UZ on 19 January 2010 | |
19 Jan 2010 | AA | Full accounts made up to 31 May 2009 |