LAUNCHMARK INTERNATIONAL LIMITED
Status | LIQUIDATION |
Company No. | 01475858 |
Category | Private Limited Company |
Incorporated | 29 Jan 1980 |
Age | 44 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LAUNCHMARK INTERNATIONAL LIMITED is an liquidation private limited company with number 01475858. It was incorporated 44 years, 3 months, 1 day ago, on 29 January 1980. The company address is Longwood House Longwood House, Cirencester, GL7 1YG, Glos..
Company Fillings
Liquidation compulsory winding up order
Date: 14 Nov 1994
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 08 Nov 1994
Category: Gazette
Type: DISS40
Documents
Liquidation compulsory notice winding up order
Date: 02 Nov 1994
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Legacy
Date: 19 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 12 Oct 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 09 Feb 1993
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 20 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 08 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 08 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 08 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 04 Apr 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/03
Documents
Accounts with accounts type full
Date: 16 Mar 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 27 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 19 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 May 1989
Category: Address
Type: 287
Description: Registered office changed on 19/05/89 from: the long room love lane cirencester gloucester GL7 1YG
Documents
Accounts with accounts type full
Date: 19 May 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 19 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 21 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 28 Oct 1987
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 28 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/09/87; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Accounts with accounts type full
Date: 22 Apr 1987
Action Date: 30 Jun 1985
Category: Accounts
Type: AA
Made up date: 1985-06-30
Documents
Legacy
Date: 09 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Legacy
Date: 24 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 05 Jul 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 04 Jun 1986
Action Date: 30 Jun 1984
Category: Accounts
Type: AA
Made up date: 1984-06-30
Documents
Legacy
Date: 22 May 1986
Category: Address
Type: 287
Description: Registered office changed on 22/05/86 from: terrance house london st fairford glos GL7 4AH
Documents
Some Companies
1 PEMBROKE GARDENS,HOVE,BN3 5DY
Number: | 08241457 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL BUSINESS RECRUITMENT LTD
8-11 GRIFFIN STREET,NEWPORT,NP20 1GL
Number: | 11892008 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVER COURT BARNS OVER LANE,BRISTOL,BS32 4DF
Number: | 07347238 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10234079 |
Status: | ACTIVE |
Category: | Private Limited Company |
1WILLIAM COURT,HIGH WYCOMBE,HP12 3EW
Number: | 11166534 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 LONDON ROAD,NOTTINGHAM,NG2 3BS
Number: | 10221737 |
Status: | ACTIVE |
Category: | Private Limited Company |