LEGACY BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1011 January 2010 APPLICATION FOR STRIKING-OFF

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 SECRETARY RESIGNED JANICE O'BRIEN

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED JANCIE O BRIEN

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: 12 CREWE ROAD ALSAGER STOKE ON TRENT ST7 2ES

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JANCIE PETA O BRIEN

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MRS JANICE PETA O'BRIEN

View Document

08/05/088 May 2008 Appointment Terminate, Secretary Craig Walker Logged Form

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: 92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD

View Document

07/04/087 April 2008 SECRETARY RESIGNED JANICE O`BRIEN

View Document

07/04/087 April 2008 SECRETARY APPOINTED TRENT NOMINEES LTD

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED INDIGO DELTA LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

12/03/0812 March 2008 DIRECTOR'S PARTICULARS PETER WILSON

View Document

08/03/088 March 2008 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