- Company Overview for ALEX LAWRIE FACTORS LIMITED (01003815)
- Filing history for ALEX LAWRIE FACTORS LIMITED (01003815)
- People for ALEX LAWRIE FACTORS LIMITED (01003815)
- More for ALEX LAWRIE FACTORS LIMITED (01003815)
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) |
---|---|---|---|
25 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2012 | AP01 | Appointment of Mr Martin John Cooper as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Claude Sarfo-Agyare as a director | |
28 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
04 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
07 Dec 2010 | AP03 | Appointment of Mr Paul Gittins as a secretary | |
07 Dec 2010 | TM02 | Termination of appointment of Claude Sarfo-Agyare as a secretary | |
15 Jun 2010 | AD01 | Registered office address changed from Boston House the Little Green Richmond Surrey TW9 1QE on 15 June 2010 | |
13 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
26 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2010 | AD02 | Register inspection address has been changed | |
26 Nov 2009 | AD01 | Registered office address changed from 1 Brookhill Way Banbury Oxon OX16 3EL England on 26 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Claude Kwasi Sarfo-Agyare on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Robert James Eddowes on 25 November 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for Claude Kwasi Sarfo-Agyare on 25 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Claude Kwasi Sarfo-Agyare on 12 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Claude Kwasi Sarfo-Agyare on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Robert James Eddowes on 9 November 2009 | |
05 Nov 2009 | TM01 | Termination of appointment of Paulette Newman as a director | |
05 Nov 2009 | TM02 | Termination of appointment of Paulette Newman as a secretary | |
03 Nov 2009 | AD01 | Registered office address changed from Boston House Little Green Richmond Surrey TW9 1QE on 3 November 2009 | |
21 Aug 2009 | 288a | Director and secretary appointed claude kwasi sarfo-agyare |