CLARE LEONARD CONSULTING LTD

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1228 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/04/1228 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LEONARD / 03/04/2012

View Document

17/03/1217 March 2012 REGISTERED OFFICE CHANGED ON 17/03/2012 FROM CORKERS WOOD COTTAGE BRINDLE LANE FORTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 1XT ENGLAND

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE LEONARD / 03/04/2010

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LEONARD / 03/04/2009

View Document

03/04/093 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information