LEADHILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY ANNE BESWICK

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN BESWICK

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN REGINALD BESWICK / 13/12/2009

View Document

03/08/103 August 2010 Annual return made up to 13 December 2008 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 50 OSMASTON ROAD DERBY DERBYSHIRE DE1 2HU

View Document

14/05/0914 May 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

04/09/084 September 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIA BESWICK

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/089 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 NC INC ALREADY ADJUSTED 29/07/05

View Document

10/08/0510 August 2005 £ NC 100/300 29/07/05

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 9 BROOK ROAD BORROWASH DERBY DERBYSHIRE DE72 3FW

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: DAVIS, BURTON, WILLIAMS & CO 11 BEECHES AVENUE, CARSHALTON SURREY SM5 3LB

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 Incorporation

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information