CAFE LEONARDOS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 STRUCK OFF AND DISSOLVED

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM C/O RACKHAMS MELTON COURT GIBSON LANE MELTON EAST YORKSHIRE HU14 3HH

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARSHALL / 02/03/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: UNIT LGI DOCKSIDE HARBOUR DECK PRINCES QUAY HULL HU1 2PQ

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY RESIGNED PAUL GREGORY

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/02/00

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: HABOUR DECK DOCKSIDE PRINCES QUAY HULL EAST YORKSHIRE HU1 2PQ

View Document

03/03/993 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: UNIT 9 TOPDECK PRINCES QUAY HULL HU1 2PQ

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/05/967 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

16/04/9616 April 1996

View Document

31/03/9631 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 COMPANY NAME CHANGED INHOCO 483 LIMITED CERTIFICATE ISSUED ON 27/03/96; RESOLUTION PASSED ON 18/03/96

View Document

31/01/9631 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9631 January 1996 Incorporation

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