- Company Overview for LAUDCARE LIMITED (03245110)
- Filing history for LAUDCARE LIMITED (03245110)
- People for LAUDCARE LIMITED (03245110)
- Charges for LAUDCARE LIMITED (03245110)
- Insolvency for LAUDCARE LIMITED (03245110)
- More for LAUDCARE LIMITED (03245110)
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) |
---|---|---|---|
08 Jul 1998 | 288b | Director resigned | |
26 Jan 1998 | AA | Full accounts made up to 31 March 1997 | |
25 Sep 1997 | 363s | Return made up to 03/09/97; full list of members | |
27 Aug 1997 | 288a | New director appointed | |
28 Apr 1997 | 395 | Particulars of mortgage/charge | |
22 Apr 1997 | 395 | Particulars of mortgage/charge | |
22 Apr 1997 | 395 | Particulars of mortgage/charge | |
22 Apr 1997 | 395 | Particulars of mortgage/charge | |
16 Apr 1997 | 288b | Director resigned | |
11 Apr 1997 | 353 | Location of register of members | |
21 Jan 1997 | 225 | Accounting reference date shortened from 30/09/97 to 31/03/97 | |
23 Dec 1996 | 88(2)R | Ad 04/12/96--------- £ si 1062707@1=1062707 £ ic 2/1062709 | |
19 Dec 1996 | 288a | New director appointed | |
19 Dec 1996 | 288a | New secretary appointed;new director appointed | |
19 Dec 1996 | 288b | Secretary resigned | |
19 Dec 1996 | 288b | Director resigned | |
19 Dec 1996 | 288b | Director resigned | |
19 Dec 1996 | 288b | Director resigned | |
07 Dec 1996 | 395 | Particulars of mortgage/charge | |
07 Dec 1996 | 395 | Particulars of mortgage/charge | |
05 Dec 1996 | 287 | Registered office changed on 05/12/96 from: c/o ellis jones monmouth court southampton road ringwood hampshire BH24 1HE | |
05 Dec 1996 | 123 | £ nc 1000/1500000 25/11/96 | |
05 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
05 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
05 Dec 1996 | MEM/ARTS | Memorandum and Articles of Association |