- Company Overview for LACON UK LIMITED (06572475)
- Filing history for LACON UK LIMITED (06572475)
- People for LACON UK LIMITED (06572475)
- More for LACON UK LIMITED (06572475)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2009 | TM02 | Termination of appointment of Maire Whitehead as a secretary | |
07 Dec 2009 | CH01 | Director's details changed for Mr Garry Angus Macleod on 7 December 2009 | |
23 Oct 2009 | TM02 | Termination of appointment of Garry Macleod as a secretary | |
23 Oct 2009 | AP03 | Appointment of Ms Maire Lucille Whitehead as a secretary | |
19 Oct 2009 | AP01 | Appointment of Mr Garry Angus Macleod as a director | |
13 Oct 2009 | TM01 | Termination of appointment of Maire Whitehead as a director | |
13 Oct 2009 | AP03 | Appointment of Mr Garry Angus Macleod as a secretary | |
05 Oct 2009 | AD01 | Registered office address changed from Expired Contracts the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 5 October 2009 | |
29 Jun 2009 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk | |
27 Apr 2009 | 363a | Return made up to 22/04/09; full list of members | |
24 Jun 2008 | 288a | Secretary appointed duport secretary LIMITED | |
13 Jun 2008 | 288c | Director's Change of Particulars / marie whitehead / 22/04/2008 / Title was: , now: ms; Forename was: marie, now: maire | |
09 May 2008 | 288a | Director appointed marie lucille whitehead | |
22 Apr 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
22 Apr 2008 | NEWINC | Incorporation |