LEEDS MEDIATION AND ARBITRATION CENTRE LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM FOURTH FLOOR CROWN HOUSE GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BR

View Document

10/05/1110 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT HOYLE / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED NIGEL STEPHEN GUY MIDDLEMASS

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED COVER HYPE LIMITED CERTIFICATE ISSUED ON 27/06/09

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY APPOINTED HUGH SIMON WILLIAM MIDDLEMASS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED NIGEL ROBERT HOYLE

View Document

24/06/0924 June 2009 DIRECTOR RESIGNED JONATHON ROUND

View Document

16/03/0916 March 2009 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