LADBROKES EMPLOYEE SHARE TRUST LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/143 November 2014 APPLICATION FOR STRIKING-OFF

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN BUSHNELL

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARLEY

View Document

25/09/1425 September 2014 CORPORATE DIRECTOR APPOINTED LADBROKE CORPORATE DIRECTOR LIMITED

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR ADRIAN JOHN BUSHNELL

View Document

25/09/1425 September 2014 CORPORATE SECRETARY APPOINTED LADBROKE CORPORATE SECRETARIES LIMITED

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS

View Document

21/05/1421 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SECRETARY APPOINTED ADRIAN JOHN BUSHNELL

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN ADELMAN

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODRIGUES

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR ANDREW KENNEDY HARLEY

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 SECRETARY APPOINTED JONATHAN MARK ADELMAN

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL NOBLE

View Document

18/05/1218 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RODRIGUES / 30/12/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS JARVIS / 30/12/2010

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ADOPT ARTICLES 13/04/2010

View Document

20/04/1020 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
MAPLE COURT
CENTRAL PARK, REEDS CRESCENT
WATFORD
HERTS WD24 4QQ

View Document

24/02/0624 February 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED
HILTON EMPLOYEE SHARE TRUST LIMI
TED
CERTIFICATE ISSUED ON 20/02/06

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED
LADBROKE EMPLOYEE SHARE TRUST LI
MITED
CERTIFICATE ISSUED ON 22/03/02

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM:
MAPLE COURT
CENTRAL PARK REEDS CRESCENT
WATFORD
HERTFORDSHIRE WD1 1HZ

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 S366A DISP HOLDING AGM 16/10/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

03/04/973 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information