LARNER CHADWICK ACCOUNTANTS LIMITED

07120941
BACUP HUB BURNLEY ROAD BACUP LANCASHIRE OL13 8AG

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2014 dissolution Dissolution Application Strike Off Company 2 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 accounts Annual Accounts 2 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 2 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jan 2012 resolution Resolution 1 Buy now
17 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
07 Apr 2011 accounts Annual Accounts 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Nadia Malik) 1 Buy now
02 Mar 2011 change-of-name Certificate Change Of Name Company 4 Buy now
02 Mar 2011 change-of-name Change Of Name Notice 1 Buy now
27 Feb 2011 annual-return Annual Return 4 Buy now
27 Feb 2011 officers Change of particulars for director (Ms Catherine Louise Murphy) 2 Buy now
27 Feb 2011 officers Appointment of director (Mrs Nadia Nasim Malik) 2 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2010 officers Termination of appointment of director (Fay Sanderson) 1 Buy now
05 Mar 2010 officers Appointment of director (Fay Hughes Sanderson) 3 Buy now
09 Jan 2010 incorporation Incorporation Company 35 Buy now