LAING MANAGEMENT LIMITED - DARTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-16 View Report
Gazette. Gazette notice voluntary. 2019-04-30 View Report
Dissolution. Dissolution application strike off company. 2019-04-17 View Report
Accounts. Accounts type full. 2019-02-20 View Report
Capital. Capital statement capital company with date currency figure. 2019-02-11 View Report
Capital. Description: Statement by Directors. 2019-02-04 View Report
Insolvency. Description: Solvency Statement dated 28/01/19. 2019-02-04 View Report
Resolution. Description: Resolutions. 2019-02-04 View Report
Confirmation statement. Statement with updates. 2018-06-30 View Report
Accounts. Accounts type full. 2018-03-08 View Report
Confirmation statement. Statement with updates. 2017-06-18 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Officers. Change date: 2015-08-12. Officer name: Stewart Alexander Mcintyre. 2016-08-12 View Report
Officers. Officer name: Robert Edward Turner. Appointment date: 2016-06-29. 2016-07-01 View Report
Officers. Officer name: Teresa Ann Styant. Termination date: 2016-06-29. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Resolution. Description: Resolutions. 2016-05-03 View Report
Accounts. Accounts type full. 2016-04-22 View Report
Officers. Appointment date: 2015-08-12. Officer name: Stewart Alexander Mcintyre. 2015-08-19 View Report
Officers. Termination date: 2015-08-12. Officer name: Mark Goldsworthy. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Officers. Appointment date: 2015-05-27. Officer name: Mark Goldsworthy. 2015-06-12 View Report
Officers. Officer name: Callum Mitchell Tuckett. Termination date: 2015-05-27. 2015-06-11 View Report
Officers. Officer name: Raymond Gabriel O'rourke. Termination date: 2015-05-27. 2015-06-11 View Report
Accounts. Accounts type full. 2014-12-30 View Report
Officers. Appointment date: 2014-08-07. Officer name: Mr Callum Mitchell Tuckett. 2014-08-28 View Report
Officers. Officer name: Paul Cornelius Collins. Termination date: 2014-08-07. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Accounts type full. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type full. 2012-12-19 View Report
Officers. Officer name: Geoffrey Seager. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Accounts. Accounts type full. 2011-12-15 View Report
Officers. Officer name: Mr Geoffrey Frederick Seager. Change date: 2011-08-31. 2011-08-31 View Report
Officers. Officer name: Mr Paul Cornelius Collins. Change date: 2011-08-31. 2011-08-31 View Report
Officers. Officer name: Raymond Gabriel O'rourke. Change date: 2011-08-01. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report
Accounts. Accounts type full. 2010-12-08 View Report
Officers. Officer name: Brian Zelly. 2010-08-27 View Report
Annual return. With made up date full list shareholders. 2010-06-14 View Report
Officers. Officer name: Teresa Ann Styant. 2010-06-11 View Report
Officers. Officer name: Clive Mckenzie. 2010-06-11 View Report
Officers. Officer name: Mr Paul Cornelius Collins. 2010-03-24 View Report
Officers. Officer name: Iain Ferguson. 2010-03-24 View Report
Accounts. Accounts type full. 2010-01-09 View Report
Officers. Description: Appointment terminated director james atkinson. 2009-08-05 View Report
Annual return. Legacy. 2009-06-04 View Report
Accounts. Accounts type full. 2009-01-14 View Report
Annual return. Legacy. 2008-06-13 View Report