LEGACEE FAST FOOD LIMITED



Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1326 June 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALL / 14/09/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 168 BLUE BELL WAY SHILTON PARK CARTERTON OXFORDSHIRE OX18 1GD ENGLAND

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 5 DOVE COURT DOVETREES CARTERTON OXFORDSHIRE OX18 1AY

View Document

07/10/107 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 90 BOVINGDON ROAD CARTERTON OXON OX18 3UT ENGLAND

View Document

09/11/099 November 2009 SECRETARY APPOINTED MR DAVID WALL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALL / 03/11/2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY DIANA WALL

View Document

03/11/093 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: 5 CHURCH MEADOW MILTON-UNDER-WYCHWOOD OXON OX7 6JG ENGLAND

View Document

06/03/096 March 2009 SECRETARY APPOINTED MRS DIANA WALL

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR DAVID WALL

View Document

06/03/096 March 2009 DIRECTOR RESIGNED SAMANTHA MARSH

View Document

06/03/096 March 2009 SECRETARY RESIGNED JUDY MARSH

View Document

30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: 197 HASTINGS DRIVE CARTERTON OXFORDSHIRE OX18 3TS

View Document

31/03/0831 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document



26/03/0826 March 2008 COMPANY NAME CHANGED DAVIES & WEEKES LIMITED CERTIFICATE ISSUED ON 27/03/08; RESOLUTION PASSED ON 22/03/2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 30/09/07 TOTAL EXEMPTION FULL

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 20 DEVON PLACE CARTERTON OXFORDSHIRE OX18 3TL

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 14 DEVON PLACE CARTERTON OXFORDSHIRE OX18 3TL

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: ANGEL HOUSE HARDWICK WITNEY OXFORDSHIRE OX29 7QE

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

14/09/0314 September 2003 Incorporation

View Document

14/09/0314 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company