CONSTRUCTIVE LEADS LIMITED

Company Documents

DateDescription
04/01/114 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/104 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2010

View Document

04/10/104 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/11/0913 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

13/11/0913 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/11/0913 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 44 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL

View Document

25/09/0925 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 23/11/08; NO CHANGE OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK FRANKLIN / 01/09/2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR MELISSA WINPENNY

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA WINPENNY / 20/10/2007

View Document

22/04/0822 April 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/01/0217 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/02/0120 February 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9823 November 1998 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