LEAF LETTINGS LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS IOANNOU

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR CHRISTAKIS IOANNOU

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 1A HONLEY ROAD CATFORD LONDON SE6 2HZ

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYNNE

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIEN WYNNE

View Document

13/06/1113 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STACY WYNNE

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR MICHAEL BRENDAN WYNNE

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR DAMIEN MARTIN WYNNE

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY SUZIE BURGESS

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STACY MCDONNELL / 17/12/2010

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR SUZIE BURGESS

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MOLLISON

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MOLLISON / 27/04/2010

View Document

10/06/1010 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZIE BURGESS / 27/04/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 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