DRIFTWOOD TECHNOLOGY LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/10/1325 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/11/1116 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/01/115 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN LECKENBY / 05/01/2011

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 11 WOODLEA CROFT LEEDS WEST YORKSHIRE LS6 4SF

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYCHARD FREDERICK WARREN LECKENBY / 05/01/2011

View Document

21/01/1021 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYCHARD FREDERICK WARREN LECKENBY / 20/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

08/01/048 January 2004 COMPANY NAME CHANGED LECKENBY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 08/01/04

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/10/0313 October 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