- Company Overview for ARMSTRONG LAING (NORTH AMERICA) LIMITED (02873538)
- Filing history for ARMSTRONG LAING (NORTH AMERICA) LIMITED (02873538)
- People for ARMSTRONG LAING (NORTH AMERICA) LIMITED (02873538)
- Insolvency for ARMSTRONG LAING (NORTH AMERICA) LIMITED (02873538)
- More for ARMSTRONG LAING (NORTH AMERICA) LIMITED (02873538)
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) |
---|---|---|---|
28 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2010 | 4.70 | Declaration of solvency | |
18 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jun 2010 | AP01 | Appointment of Mr Timothy Noble as a director | |
25 Jun 2010 | TM01 | Termination of appointment of Benoit Fouilland as a director | |
25 Jun 2010 | TM01 | Termination of appointment of Brian Stine as a director | |
09 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
01 Dec 2009 | AR01 |
Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
|
|
01 Dec 2009 | CH01 | Director's details changed for Benoit Jean-Claude Marie Fouilland on 1 November 2009 | |
27 May 2009 | AUD | Auditor's resignation | |
19 Feb 2009 | 288b | Appointment Terminate, Director And Secretary Michael Stuart Sherratt Logged Form | |
19 Feb 2009 | 288b | Appointment Terminated Director donald maccormick | |
19 Feb 2009 | 288a | Director appointed brian stine | |
19 Feb 2009 | 288a | Director appointed benoit jean-claude marie fouilland | |
19 Feb 2009 | 288a | Director appointed frederic arrouays | |
31 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
05 Dec 2008 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX | |
15 Jul 2008 | AA | Full accounts made up to 31 December 2006 | |
15 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Dec 2007 | 363a | Return made up to 19/11/07; full list of members | |
10 Dec 2006 | 288a | New secretary appointed |