Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Laund Group PLC

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 6, 1991)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Public Limited Company, Liquidation
Company Number 01846677
Record last updated Friday, October 11, 2013 7:11:59 PM UTC
Official Address Nelson Houserk Road Timperley Broadheath
There are 75 companies registered at this street
Postal Code WA145BZ
Sector civil, construction, engineer, group

Charts

Visits

LAUND GROUP PLC (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 27, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 2006 Resignation of a director Resignation of a director
Registry Jan 10, 1996 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jan 10, 1996 Receiver or manager or administrative receiver's abstract of receipts and payment 1846... Receiver or manager or administrative receiver's abstract of receipts and payment 1846...
Registry Mar 1, 1995 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry May 17, 1994 Receiver or manager or administrative receiver's abstract of receipts and payment 1846... Receiver or manager or administrative receiver's abstract of receipts and payment 1846...
Registry Mar 25, 1993 Notice of appointment of receiver Notice of appointment of receiver
Registry Dec 9, 1992 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Oct 12, 1992 Notice of appointment of liquidator in winding up by the court 1846... Notice of appointment of liquidator in winding up by the court 1846...
Registry Jul 16, 1992 Order to wind up Order to wind up
Registry Jul 16, 1992 Notice to official receiver of winding-up order Notice to official receiver of winding-up order
Registry Apr 23, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 1992 Particulars of a mortgage or charge 1846... Particulars of a mortgage or charge 1846...
Registry Dec 9, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 6, 1991 Annual accounts Annual accounts
Registry Dec 6, 1991 Annual return Annual return
Registry Dec 4, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 1991 Particulars of a mortgage or charge 1846... Particulars of a mortgage or charge 1846...
Registry Dec 3, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 11, 1991 Director resigned, new director appointed 1846... Director resigned, new director appointed 1846...
Registry Oct 26, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 1991 Particulars of a mortgage or charge 1846... Particulars of a mortgage or charge 1846...
Registry Aug 28, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 19, 1991 Particulars of a mortgage or charge 1846... Particulars of a mortgage or charge 1846...
Registry Aug 14, 1991 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jun 6, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Feb 8, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 1991 Particulars of a mortgage or charge 1846... Particulars of a mortgage or charge 1846...
Registry Dec 6, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 24, 1990 Annual return Annual return
Financials Jul 24, 1990 Annual accounts Annual accounts
Registry Jun 12, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 1989 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 6, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 2, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 1989 Balance sheet Balance sheet
Registry May 23, 1989 Auditor's report Auditor's report
Registry May 23, 1989 Re-registration of a company from private to public with a change of name Re-registration of a company from private to public with a change of name
Registry May 23, 1989 Declaration on application by a private company for re-registration as a public company Declaration on application by a private company for re-registration as a public company
Registry May 23, 1989 Alter mem and arts Alter mem and arts
Registry May 23, 1989 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry May 23, 1989 Auditor's statement Auditor's statement
Registry May 23, 1989 Reregistration plc-pri Reregistration plc-pri
Registry May 23, 1989 Application by a private company for re-registration as a public company Application by a private company for re-registration as a public company
Registry May 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 1846... Declaration of satisfaction in full or in part of a mortgage or charge 1846...
Registry May 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 1846... Declaration of satisfaction in full or in part of a mortgage or charge 1846...
Registry May 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 1846... Declaration of satisfaction in full or in part of a mortgage or charge 1846...
Registry May 16, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 16, 1989 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 10, 1989 Shares agreement Shares agreement
Financials May 8, 1989 Annual accounts Annual accounts
Registry Apr 21, 1989 Annual return Annual return
Registry Apr 17, 1989 Wd ad --------- Wd ad ---------
Registry Feb 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 7, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 18, 1988 Change in situation or address of registered office 1846... Change in situation or address of registered office 1846...
Registry Nov 11, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 24, 1988 Annual return Annual return
Registry Jun 30, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 1988 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 13, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials May 23, 1988 Annual accounts Annual accounts
Registry Apr 8, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 10, 1987 Annual accounts Annual accounts
Registry Dec 10, 1987 Annual return Annual return
Registry Jun 5, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 1987 Particulars of a mortgage or charge 1846... Particulars of a mortgage or charge 1846...
Registry May 28, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 29, 1987 Particulars of a mortgage or charge 1846... Particulars of a mortgage or charge 1846...
Registry Apr 29, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 18, 1986 Annual accounts Annual accounts
Registry Sep 5, 1986 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy