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

Lawrence Construction Co. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number SC042601
Record last updated Wednesday, December 25, 2013 8:41:45 AM UTC
Official Address 27 King Street Stenhousemuir Carse Kinnaird And Tryst, Carse, Kinnaird And Tryst
There are 21 companies registered at this street
Postal Code FK54HD
Sector General construction & civil engineering

Charts

Visits

LAWRENCE CONSTRUCTION CO. LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 9, 2010 Order of court - dissolution void Order of court - dissolution void
Registry Feb 18, 2000 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 29, 1999 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 16, 1998 Receivers abstract Receivers abstract
Registry Oct 16, 1998 Notice of the receiver ceasing to act or of his removal Notice of the receiver ceasing to act or of his removal
Registry Jun 2, 1998 Receivers abstract Receivers abstract
Registry Jun 11, 1997 Receivers abstract 14042... Receivers abstract 14042...
Registry May 23, 1996 Receivers abstract Receivers abstract
Registry May 18, 1995 Receivers abstract 14042... Receivers abstract 14042...
Registry Jun 3, 1994 Receivers abstract Receivers abstract
Registry May 13, 1993 Receivers abstract 14042... Receivers abstract 14042...
Registry Oct 9, 1992 Dec mort/charge Dec mort/charge
Registry Aug 25, 1992 Certificate of specific penalty Certificate of specific penalty
Registry Aug 11, 1992 Notice of receiver's report Notice of receiver's report
Registry May 20, 1992 Notice of appointment of a receiver by the holder of a floating charge Notice of appointment of a receiver by the holder of a floating charge
Financials Nov 5, 1991 Annual accounts Annual accounts
Registry Jun 18, 1991 Annual return Annual return
Registry Jun 18, 1991 Dec mort/charge Dec mort/charge
Registry Apr 4, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 23, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 1991 Dec mort/charge Dec mort/charge
Registry Oct 29, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Aug 30, 1990 Annual accounts Annual accounts
Registry Jun 12, 1990 Annual return Annual return
Registry Apr 11, 1990 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 11, 1990 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 17, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 18, 1989 Annual return Annual return
Registry May 2, 1989 Memorandum of association Memorandum of association
Registry May 2, 1989 Alter mem and arts Alter mem and arts
Financials Apr 2, 1989 Annual accounts Annual accounts
Registry Nov 4, 1988 Five appointments: 5 men Five appointments: 5 men
Registry Oct 25, 1988 Alter mem and arts Alter mem and arts
Registry Oct 25, 1988 Miscellaneous document Miscellaneous document
Registry Oct 25, 1988 Sub division of shares Sub division of shares
Registry Oct 25, 1988 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Oct 18, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 5, 1987 Annual accounts Annual accounts
Registry Nov 5, 1987 Annual return Annual return
Registry Sep 22, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 19, 1987 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
Registry Mar 2, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 30, 1986 Annual accounts Annual accounts
Registry Dec 30, 1986 Annual return Annual return
Registry Nov 26, 1986 Annual return 14042... Annual return 14042...
Registry Jun 18, 1986 Director resigned, new director appointed Director resigned, new director appointed

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