LEGACY COMPANY ONE LIMITED

Company Documents

DateDescription
01/06/161 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM
UNIT 1200 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4HS

View Document

01/03/161 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED DMICROS.COMPUTERS LIMITED
CERTIFICATE ISSUED ON 11/03/14

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY-BUCHANAN

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 11 OAK STREET PENDLEBURY, SWINTON MANCHESTER LANCASHIRE M27 4FL

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 UNIT 1200 DARESBURY PARK DARESBURY WARRINGTON WA4 4HS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/04/0123 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 COMPANY NAME CHANGED DEDICATED MICROCOMPUTERS (DEVELO PMENTS) LIMITED CERTIFICATE ISSUED ON 09/10/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 16 HILTON SQUARE SWINTON PENDLEBURY MANCHESTER M27 4DB

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 S252 DISP LAYING ACC 22/03/95

View Document

16/06/9516 June 1995 S366A DISP HOLDING AGM 22/03/95

View Document

16/06/9516 June 1995 S386 DIS APP AUDS 22/03/95

View Document

10/04/9510 April 1995 EXEMPTION FROM APPOINTING AUDITORS 23/03/95

View Document

10/04/9510 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: G OFFICE CHANGED 09/04/95 1 HILTON SQUARE, PENDLEBURY, MANCHESTER, M27 4DB.

View Document

13/01/9513 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 16/01/90; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: G OFFICE CHANGED 17/06/91 GORNA AND CO VIRGINIA HOUSE CHEAPSIDE KING STREET MANCHESTER M2 4NB

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 EXEMPTION FROM APPOINTING AUDITORS 310787

View Document

25/08/8725 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

25/08/8725 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

25/08/8725 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/83

View Document

25/08/8725 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/08/8725 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/84

View Document

22/05/8722 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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