- Company Overview for LAMINEX LIMITED (00994861)
- Filing history for LAMINEX LIMITED (00994861)
- People for LAMINEX LIMITED (00994861)
- More for LAMINEX LIMITED (00994861)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2013 | CH01 | Director's details changed for Mr Jon Michael Green on 1 August 2013 | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2013 | DS01 | Application to strike the company off the register | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Apr 2013 | TM01 | Termination of appointment of Stephen Paul Crummett as a director on 7 September 2012 | |
22 Nov 2012 | AR01 |
Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
|
|
30 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
13 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Jul 2010 | CC04 | Statement of company's objects | |
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
14 Nov 2009 | CH01 | Director's details changed for Mr Stephen Paul Crummett on 11 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Jon Michael Green on 10 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Jon Michael Green on 10 November 2009 | |
22 Jun 2009 | 288c | Director and Secretary's Change of Particulars / jon green / 09/06/2009 / HouseName/Number was: , now: flat 5; Street was: the cottage, now: 26 kensington gardens square; Area was: home farm, now: ; Post Town was: lillingstone lovell, now: london; Region was: buckingham, now: ; Post Code was: MK18 5BJ, now: W2 4BG; Country was: , now: united kingdo | |
01 Jun 2009 | AA | Accounts made up to 31 December 2008 | |
13 Nov 2008 | 363a | Return made up to 12/11/08; full list of members | |
16 Jun 2008 | AA | Accounts made up to 31 December 2007 | |
03 Apr 2008 | 288a | Director appointed mr stephen paul crummett | |
02 Apr 2008 | 288b | Appointment Terminated Director stephen dryden | |
12 Nov 2007 | 363a | Return made up to 12/11/07; full list of members |