LEADGEN MARKETING SOLUTIONS LTD

Company Documents

DateDescription
20/09/1220 September 2012 RESOLUTION INSOLVENCY:PROGRESS REPORT TO 22/08/2012

View Document

20/09/1220 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

31/08/1231 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 113-116 BUTE STREET, CARDIFF BAY CARDIFF GLAMORGAN CF10 5EQ

View Document

11/08/1111 August 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000007

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HUGHES / 31/05/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE HUGHES / 31/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/092 January 2009 COURT ORDER TO REMOVE FULL ACCOUNTS FOR 300607 AND REPLACE WITH ABBREVIATED ACCOUNTS

View Document

02/01/092 January 2009 ML28 TO REMOVE FULL ACCOUNTS FOR THE PERIOD ENDING 300607

View Document

16/07/0816 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 227-229 CITY ROAD CARDIFF CF24 3JD

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: G OFFICE CHANGED 12/01/05 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED LONGLOOK LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information