- Company Overview for LANG CO 10 LIMITED (07200810)
- Filing history for LANG CO 10 LIMITED (07200810)
- People for LANG CO 10 LIMITED (07200810)
- Charges for LANG CO 10 LIMITED (07200810)
- Insolvency for LANG CO 10 LIMITED (07200810)
- More for LANG CO 10 LIMITED (07200810)
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) |
---|---|---|---|
27 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 28 May 2010
|
|
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | AD01 | Registered office address changed from Queens House Micklegate York YO1 6WG England on 8 June 2010 | |
07 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2010 | 4.70 | Declaration of solvency | |
07 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2010 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 3 | |
19 May 2010 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 1 | |
19 May 2010 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 2 | |
24 Mar 2010 | NEWINC | Incorporation |