LEDGER DOMAIN LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HARGREAVES

View Document

12/03/1512 March 2015 APPLICATION FOR STRIKING-OFF

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN HARGREAVES / 21/10/2013

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET ROUDIANI

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
63 HARKWOOD COURT
MANTON ROAD
POOLE
DORSET
BH15 4PN
ENGLAND

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
7 THE TRIANGLE
UPTON
POOLE
DORSET
BH16 5PG
UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEPHEN HARGREAVES / 01/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM 87-89 STERTE AVENUE WEST POOLE DORSET BH15 2AL UNITED KINGDOM

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM 8 TATNAM CRESCENT POOLE DORSET BH15 2HG

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 4 GLENAIR CRESCENT POOLE DORSET BH14 8AB

View Document

24/03/0524 March 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